Search icon

R.B. FREEMAN & ASSOCIATES, INC.

Company Details

Name: R.B. FREEMAN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1979 (46 years ago)
Date of dissolution: 22 Apr 2014
Entity Number: 532131
ZIP code: 14069
County: Erie
Place of Formation: New York
Address: 8 WOODSTOCK, GLENWOOD, NY, United States, 14069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 WOODSTOCK, GLENWOOD, NY, United States, 14069

Chief Executive Officer

Name Role Address
ROBIN B FREEMAN Chief Executive Officer 8 WOODSTOCK, GLENWOOD, NY, United States, 14069

History

Start date End date Type Value
1999-01-20 2011-01-20 Address 8 WOODSTOCK, GLENWOOD, NY, 14069, USA (Type of address: Chief Executive Officer)
1999-01-20 2001-01-16 Address 8 WOODSTOCK, GLENWOOD, NY, 14069, USA (Type of address: Principal Executive Office)
1993-03-01 1999-01-20 Address 8348 BOSTON COLDEN ROAD, COLDEN, NY, 14033, USA (Type of address: Chief Executive Officer)
1993-03-01 1999-01-20 Address 8348 BOSTON COLDEN ROAD, COLDEN, NY, 14033, USA (Type of address: Principal Executive Office)
1993-03-01 1999-01-20 Address 8348 BOSTON COLDEN ROAD, COLDEN, NY, 14033, USA (Type of address: Service of Process)
1979-01-10 1993-03-01 Address 18 WOODSTOCK, GLENWOOD, NY, 14069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160502110 2016-05-02 ASSUMED NAME LLC INITIAL FILING 2016-05-02
140422000558 2014-04-22 CERTIFICATE OF DISSOLUTION 2014-04-22
130117006618 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110120002307 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081226002262 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070102002374 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050203002183 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030122002146 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010116002443 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990120002032 1999-01-20 BIENNIAL STATEMENT 1999-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State