Name: | THE FRAMPTON FIRM P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2017 (8 years ago) |
Entity Number: | 5115143 |
ZIP code: | 11778 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 544 NY-25A, Rocky Point, NY, United States, 11778 |
Principal Address: | THE FRAMPTON FIRM PC, 544 NY-25A, ROCKY POINT, NY, United States, 11778 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 544 NY-25A, Rocky Point, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
ROBERT H FRAMPTON | Chief Executive Officer | THE FRAMPTON FIRM PC, 544 NY-25A, ROCKY POINT, NY, United States, 11778 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | THE FRAMPTON FIRM PC, 544 NY-25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 544 NY-25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-12 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044346 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230512003916 | 2023-05-12 | BIENNIAL STATEMENT | 2023-04-01 |
210714000006 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
170405000443 | 2017-04-05 | CERTIFICATE OF INCORPORATION | 2017-04-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State