Search icon

FRED'S AUTOMOBILE ENTERPRISES, INC.

Company Details

Name: FRED'S AUTOMOBILE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1980 (45 years ago)
Entity Number: 600374
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 134 MARKET STREET, AMSTERDAM, NY, United States, 12010
Principal Address: 10 FIFTH AVENUE, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRED'S AUTOMOBILE ENTERPRISES INC. 2019 141614141 2020-07-02 FRED'S AUTOMOBILE ENTERPRISES INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 447100
Sponsor’s telephone number 5188429524
Plan sponsor’s address 134 MARKET ST, AMSTERDAM, NY, 120103625

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing ALFRED BARANELLO
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing ALFRED BARANELLO
FRED'S AUTOMOBILE ENTERPRISES INC 2018 141614141 2019-06-24 FRED'S AUTOMOBILE ENTERPRISES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 447100
Sponsor’s telephone number 5188429524
Plan sponsor’s address 134 MARKET ST, AMSTERDAM, NY, 120103625

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing ALFRED BARANELLO
Role Employer/plan sponsor
Date 2019-06-20
Name of individual signing ALFRED BARANELLO
FRED'S AUTOMOBILE ENTERPRISES INC 2017 141614141 2018-06-08 FRED'S AUTOMOBILE ENTERPRISES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 447100
Sponsor’s telephone number 5188429524
Plan sponsor’s address 134 MARKET ST, AMSTERDAM, NY, 120103625

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing ALFRED BARANELLO
FRED'S AUTOMOBILE ENTERPRISES INC. 2016 141614141 2017-06-30 FRED'S AUTOMOBILE ENTERPRISES INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 447100
Sponsor’s telephone number 5188429524
Plan sponsor’s address 134 MARKET ST, AMSTERDAM, NY, 120103625

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing ALFRED BARANELLO
Role Employer/plan sponsor
Date 2017-06-30
Name of individual signing ALFRED BARANELLO
FRED'S AUTOMOBILE ENTERPRISES INC. 2015 141614141 2016-06-28 FRED'S AUTOMOBILE ENTERPRISES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 447100
Sponsor’s telephone number 5188429524
Plan sponsor’s address 134 MARKET ST, AMSTERDAM, NY, 120103625

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing ALFRED BARANELLO
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing ALFRED BARANELLO
FRED'S AUTOMOBILE ENTERPRISES INC 2014 141614141 2015-07-13 FRED'S AUTOMOBILE ENTERPRISES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 447100
Sponsor’s telephone number 5188429524
Plan sponsor’s address 134 MARKET ST, AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing ALFRED BARANELLO
FRED'S AUTOMOBILE ENTERPRISES INC 2013 141614141 2014-07-07 FRED'S AUTOMOBILE ENTERPRISES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 447100
Sponsor’s telephone number 5188429524
Plan sponsor’s address 134 MARKET ST, AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing ALFRED BARANELLO
Role Employer/plan sponsor
Date 2014-07-07
Name of individual signing ALFRED BARANELLO
FRED'S AUTOMOBILE ENTERPRISES INC. 2012 141614141 2013-07-01 FRED'S AUTOMOBILE ENTERPRISES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 447100
Sponsor’s telephone number 5188429524
Plan sponsor’s address 134 MARKET ST., AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing ALFRED BARANELLO
FRED'S AUTOMOBILE ENTERPRISES INC. PROTOTYPE PROFIT SHARING PAIRED PLAN 2011 141614141 2012-10-24 FRED'S AUTOMOBILE ENTERPRISES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 447100
Sponsor’s telephone number 5188429524
Plan sponsor’s address 134 MARKET ST, AMSTERDAM, NY, 12010

Plan administrator’s name and address

Administrator’s EIN 141614141
Plan administrator’s name FRED'S AUTOMOBILE ENTERPRISES INC.
Plan administrator’s address 134 MARKET ST, AMSTERDAM, NY, 12010
Administrator’s telephone number 5188429524

Signature of

Role Plan administrator
Date 2012-10-24
Name of individual signing ALFRED BARANELLO
FRED'S AUTOMOBILE ENTERPRISES INC. 2011 141614141 2012-10-25 FRED'S AUTOMOBILE ENTERPRISES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 447100
Sponsor’s telephone number 5188429524
Plan sponsor’s address 134 MARKET ST., AMSTERDAM, NY, 12010

Plan administrator’s name and address

Administrator’s EIN 141614141
Plan administrator’s name FRED'S AUTOMOBILE ENTERPRISES INC.
Plan administrator’s address 134 MARKET ST., AMSTERDAM, NY, 12010
Administrator’s telephone number 5188429524

Signature of

Role Plan administrator
Date 2012-10-25
Name of individual signing ALFRED BARANELLO

Chief Executive Officer

Name Role Address
ALFRED BARANELLO Chief Executive Officer 134 MARKET STREET, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 MARKET STREET, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1993-04-22 1994-02-10 Address 134 MARKET STREET, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1980-01-03 1994-02-10 Address 10 FIFTH AVE., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417002288 2014-04-17 BIENNIAL STATEMENT 2014-01-01
120404002739 2012-04-04 BIENNIAL STATEMENT 2012-01-01
100311002229 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080208002477 2008-02-08 BIENNIAL STATEMENT 2008-01-01
060224002161 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040211002838 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020114002422 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000224002331 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980210002025 1998-02-10 BIENNIAL STATEMENT 1998-01-01
940210002112 1994-02-10 BIENNIAL STATEMENT 1994-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State