Name: | FRED RENZ & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1939 (86 years ago) |
Entity Number: | 51475 |
ZIP code: | 33810 |
County: | Queens |
Place of Formation: | New York |
Address: | 2219 COMMON LOON DR, LAKELAND, FL, United States, 33810 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
GEORGE E RENZ | Chief Executive Officer | 2219 COMMON LOON DR, LAKELAN, FL, United States, 33810 |
Name | Role | Address |
---|---|---|
GEORGE E RENZ | DOS Process Agent | 2219 COMMON LOON DR, LAKELAND, FL, United States, 33810 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-18 | 2005-04-20 | Address | 10000 US HWY 98N, LOT 370, LAKELAND, FL, 33809, 1042, USA (Type of address: Service of Process) |
2003-03-18 | 2005-04-20 | Address | 10000 US HWY 98N, LOT 370, LAKELAND, FL, 33809, 1042, USA (Type of address: Chief Executive Officer) |
2003-03-18 | 2005-04-20 | Address | 10000 US HWY 98N, LOT 370, LAKELAND, FL, 33809, 1042, USA (Type of address: Principal Executive Office) |
1997-04-22 | 2003-03-18 | Address | 28 TENNYSON DR, NANUET, NY, 10954, 1124, USA (Type of address: Service of Process) |
1997-04-22 | 2003-03-18 | Address | 28 TENNYSON DR, NANUET, NY, 10954, 1124, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130508002286 | 2013-05-08 | BIENNIAL STATEMENT | 2013-03-01 |
110322003103 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090302002375 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070321002084 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050420002775 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State