Search icon

CFM-33-037 FREDONIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CFM-33-037 FREDONIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1978 (47 years ago)
Date of dissolution: 09 Aug 2023
Entity Number: 505361
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 31 carol ave, FREDONIA, NY, United States, 14063
Principal Address: 33 TEMPLE ST, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 31 carol ave, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
MARK STUCZYNSKI Chief Executive Officer 33 TEMPLE ST, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
2023-08-09 2023-09-01 Address 33 TEMPLE ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2023-08-09 2023-09-01 Address 33 TEMPLE ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2023-08-09 Address 33 TEMPLE ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2014-08-08 2020-08-03 Address 33 TEMPLE ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007768 2023-07-12 CERTIFICATE OF CHANGE BY AGENT 2023-07-12
230809001481 2023-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-19
200803063457 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006970 2018-08-01 BIENNIAL STATEMENT 2018-08-01
20160314064 2016-03-14 ASSUMED NAME LLC INITIAL FILING 2016-03-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State