Search icon

F. FRANK & SON CESSPOOL SERVICE OF DEER PARK INC.

Company Details

Name: F. FRANK & SON CESSPOOL SERVICE OF DEER PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1979 (46 years ago)
Entity Number: 563713
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 4 EVERGREEN PLACE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F. FRANK & SON CESSPOOL SERVICE OF DEER PARK INC DOS Process Agent 4 EVERGREEN PLACE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JAMES ROSA JR Chief Executive Officer 4 EVERGREEN PLACE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 4 EVERGREEN PLACE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2001-06-04 2023-10-12 Address 4 EVERGREEN PLACE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-02-19 2001-06-04 Address SONS OF DEER PARK, 4 EVERGREEN PLACE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-02-19 2023-10-12 Address 4 EVERGREEN PLACE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1979-06-15 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231012002858 2023-10-12 BIENNIAL STATEMENT 2023-06-01
190611060455 2019-06-11 BIENNIAL STATEMENT 2019-06-01
20180712078 2018-07-12 ASSUMED NAME CORP INITIAL FILING 2018-07-12
170601006743 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006478 2015-06-01 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68532.50
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State