Search icon

FARELLI ENTERPRISES & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FARELLI ENTERPRISES & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1982 (43 years ago)
Entity Number: 757425
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 49 CIVIC CENTRE PLAZA, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 102 HULL AVENUE, CLINTONDALE, NY, United States, 12515

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL W. SIGNORELLI Chief Executive Officer 49 CIVIC CENTRE PLAZA, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 CIVIC CENTRE PLAZA, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2000-05-08 2008-03-13 Address 49 CIVIC CENTRE PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2000-05-08 2008-03-13 Address 102 HULL AVE, CLINTONDALE, NY, 12515, USA (Type of address: Principal Executive Office)
1995-05-25 2000-05-08 Address 51 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1995-05-25 2000-05-08 Address 102 HULL AVE, CLINTONDALE, NY, 12515, USA (Type of address: Principal Executive Office)
1995-05-25 2000-05-08 Address 51 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140312006370 2014-03-12 BIENNIAL STATEMENT 2014-03-01
100331002013 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080313003113 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060331002101 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040329002257 2004-03-29 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State