Name: | THOMAS J. FEENEY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1981 (44 years ago) |
Entity Number: | 731708 |
ZIP code: | 12402 |
County: | Ulster |
Place of Formation: | New York |
Address: | 613 Abeel Street, Kingston, NY, United States, 12402 |
Principal Address: | 613 Abeel Street, Kingston, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA VIVIANI | DOS Process Agent | 613 Abeel Street, Kingston, NY, United States, 12402 |
Name | Role | Address |
---|---|---|
SEAN T. FEENEY | Chief Executive Officer | PO BOX 1909, KINGSTON, NY, United States, 12402 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
16788 | 2016-12-14 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-16 | 2014-11-05 | Address | 613 ABELL ST, KINGSTON, NY, 12410, USA (Type of address: Service of Process) |
1997-11-10 | 2015-11-10 | Address | PO BOX 1909, KINGSTON, NY, 12402, 1909, USA (Type of address: Chief Executive Officer) |
1997-11-10 | 2007-11-16 | Address | PO BOX 1909, KINGSTON, NY, 12402, 1909, USA (Type of address: Service of Process) |
1993-01-22 | 1997-11-10 | Address | 613 ABEEL ST., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1997-11-10 | Address | 613 ABEEL ST., KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220303002815 | 2022-03-03 | BIENNIAL STATEMENT | 2021-11-01 |
171101006203 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151110006100 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
141105006011 | 2014-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
111202002046 | 2011-12-02 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State