FRED'S SALVAGE DEPOT, INC.

Name: | FRED'S SALVAGE DEPOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1980 (45 years ago) |
Entity Number: | 636269 |
ZIP code: | 13340 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 434 5TH AVE EXT, FRANKFORT, NY, United States, 13340 |
Principal Address: | 3937 STATE ROUTE 5, FRANKFORT, NY, United States, 13340 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F VANDUSEN | Chief Executive Officer | 434 5TH AVE EXT, FRANKFORT, NY, United States, 13340 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 434 5TH AVE EXT, FRANKFORT, NY, United States, 13340 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-07 | 2012-12-24 | Address | PO BOX 19, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
2008-11-24 | 2010-12-07 | Address | 3937 STATE ROUTE 5, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer) |
2006-11-20 | 2008-11-24 | Address | 3937 STATE ROUTE 5, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2010-12-07 | Address | 3937 STATE ROUTE 5, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
2000-12-06 | 2006-11-20 | Address | 3937 STATE ROUTE 5, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181221006012 | 2018-12-21 | BIENNIAL STATEMENT | 2018-12-01 |
161201006857 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141215006385 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
121224002127 | 2012-12-24 | BIENNIAL STATEMENT | 2012-12-01 |
101207002871 | 2010-12-07 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State