F & F INDUSTRIAL EQUIPMENT CORP.

Name: | F & F INDUSTRIAL EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1982 (43 years ago) |
Entity Number: | 769108 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 195 TOWER DRIVE, MIDDLETOWN, NY, United States, 10941 |
Address: | 1 Eagles Way, Middletown, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK FASANO | Chief Executive Officer | 195 TOWER DRIVE, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
F & F INDUSTRIAL EQUIPMENT CORP. | DOS Process Agent | 1 Eagles Way, Middletown, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 195 TOWER DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-04 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-07 | 2024-02-02 | Address | 195 TOWER DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
1998-05-06 | 2024-02-02 | Address | 195 TOWER DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202001020 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
200707060131 | 2020-07-07 | BIENNIAL STATEMENT | 2020-05-01 |
140903000538 | 2014-09-03 | CERTIFICATE OF AMENDMENT | 2014-09-03 |
120517006027 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100514002171 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State