Search icon

ALFRED J. FARONE, INC.

Company Details

Name: ALFRED J. FARONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1940 (85 years ago)
Date of dissolution: 26 Apr 2002
Entity Number: 52160
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: P.O. BOX 362, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 386 NORTHERN PINES ROAD, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 362, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
TIMOTHY F FARONE Chief Executive Officer 386 NORTHERN PINES RD, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
2000-01-31 2002-01-17 Address 386 NORTHERN PINES ROAD, GANSEVOORT, NY, 12831, 1808, USA (Type of address: Chief Executive Officer)
1993-04-01 2000-01-31 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-01 2000-01-31 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1940-01-31 1961-02-21 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1940-01-31 1993-04-01 Address 63 PUTNAM ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020426000958 2002-04-26 CERTIFICATE OF DISSOLUTION 2002-04-26
020117002440 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000131002417 2000-01-31 BIENNIAL STATEMENT 2000-01-01
980107002075 1998-01-07 BIENNIAL STATEMENT 1998-01-01
940118002156 1994-01-18 BIENNIAL STATEMENT 1994-01-01
930401002020 1993-04-01 BIENNIAL STATEMENT 1993-01-01
B286557-2 1985-11-08 ASSUMED NAME CORP INITIAL FILING 1985-11-08
256150 1961-02-21 CERTIFICATE OF AMENDMENT 1961-02-21
5656-53 1940-01-31 CERTIFICATE OF INCORPORATION 1940-01-31

Date of last update: 02 Mar 2025

Sources: New York Secretary of State