FRED ADAMS JR., INC.

Name: | FRED ADAMS JR., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1980 (45 years ago) |
Entity Number: | 660198 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 691 FARMERS MILLS ROAD, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED ADAMS, JR | DOS Process Agent | 691 FARMERS MILLS ROAD, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
FRED ADAMS, JR | Chief Executive Officer | 691 FARMERS MILLS ROAD, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-24 | 2010-10-22 | Address | 691 FARMERS MILLS RD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2000-09-28 | 2010-10-22 | Address | 691 FARMERS MILLS RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2000-09-28 | 2010-10-22 | Address | 691 FARMERS MILLS RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2000-09-28 | Address | RD 3, FARMERS MILLS ROAD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2000-09-28 | Address | RD 3, FARMERS MILLS ROAD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101022002947 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
080926002539 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060922002499 | 2006-09-22 | BIENNIAL STATEMENT | 2006-10-01 |
041117002226 | 2004-11-17 | BIENNIAL STATEMENT | 2004-10-01 |
020924002417 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State