Search icon

THOMAS P. FLEMING ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS P. FLEMING ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1981 (44 years ago)
Date of dissolution: 01 Sep 2023
Entity Number: 693663
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 72 Corral Drive, Penfield, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS P. FLEMING ENTERPRISES, INC. DOS Process Agent 72 Corral Drive, Penfield, NY, United States, 14526

Chief Executive Officer

Name Role Address
KIM M FLEMING-RATHBUN Chief Executive Officer 72 CORRAL DRIVE, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 323 EMBURY ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 72 CORRAL DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2014-01-15 2023-09-05 Address 323 EMBURY ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2010-01-12 2023-09-05 Address 323 EMBURY ROAD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2010-01-12 2014-01-15 Address 323 EMBURY ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905001184 2023-09-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-01
221203001089 2022-12-03 BIENNIAL STATEMENT 2021-12-01
140115002192 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120109002776 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100112002580 2010-01-12 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State