FRED SANTUCCI, INC.

Name: | FRED SANTUCCI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1981 (44 years ago) |
Date of dissolution: | 24 Mar 2011 |
Entity Number: | 678734 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2917 WEST OAK HILL ROAD, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2917 WEST OAK HILL ROAD, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
FREDERICK A SANTUCCI | Chief Executive Officer | 2917 WEST OAK HILL ROAD, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-02 | 2009-01-29 | Address | 121 JACKSON AVENUE, W.E., JAMESTOWN, NY, 14701, 2441, USA (Type of address: Service of Process) |
2005-03-02 | 2009-01-29 | Address | 121 JACKSON AVE, W.E., JAMESTOWN, NY, 14701, 2441, USA (Type of address: Chief Executive Officer) |
2005-03-02 | 2009-01-29 | Address | 121 JACKSON AVENUE, W.E., JAMESTOWN, NY, 14701, 2441, USA (Type of address: Principal Executive Office) |
2003-01-28 | 2005-03-02 | Address | 121 JACKSON AVE, W.E., JAMESTOWN, NY, 14701, 2407, USA (Type of address: Principal Executive Office) |
2003-01-28 | 2005-03-02 | Address | 121 JACKSON AVE., W.E., JAMESTOWN, NY, 14701, 2407, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110324000328 | 2011-03-24 | CERTIFICATE OF DISSOLUTION | 2011-03-24 |
110303002238 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
090129002809 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070212002286 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050302003030 | 2005-03-02 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State