Name: | FRANZESE & DAVIS CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1980 (45 years ago) |
Entity Number: | 648289 |
ZIP code: | 14891 |
County: | Schuyler |
Place of Formation: | New York |
Address: | 3625 STATE ROUTE 14, WATKINS GLEN, NY, United States, 14891 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3625 STATE ROUTE 14, WATKINS GLEN, NY, United States, 14891 |
Name | Role | Address |
---|---|---|
JAMES FRANZESE | Chief Executive Officer | 3625 STATE ROUTE 14, WATKINS GLEN, NY, United States, 14891 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-15 | 2006-09-05 | Address | 3625 SR 14, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process) |
2004-10-15 | 2006-09-05 | Address | 3625 SR 14, WATKINS GLEN, NY, 14891, USA (Type of address: Principal Executive Office) |
2004-10-15 | 2006-09-05 | Address | 3625 SR 14, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer) |
2002-08-20 | 2004-10-15 | Address | 3625 SR 14, WATKINS GLEN, NY, 14891, 9710, USA (Type of address: Chief Executive Officer) |
2002-08-20 | 2004-10-15 | Address | 3625 SR 14, WATKINS GLEN, NY, 14891, 9710, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120914002106 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100921002050 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080825003214 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060905002001 | 2006-09-05 | BIENNIAL STATEMENT | 2006-09-01 |
041015002639 | 2004-10-15 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State