FRANK PIRANEO ENTERPRISES INC.

Name: | FRANK PIRANEO ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1982 (43 years ago) |
Date of dissolution: | 22 Aug 2012 |
Entity Number: | 773600 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 194-5 MORRIS AVE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK PIRANEO | DOS Process Agent | 194-5 MORRIS AVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
FRANK PIRANEO | Chief Executive Officer | 194-5 MORRIS AVE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-12 | 2006-06-05 | Address | 194-3 MORRIS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
1998-06-12 | 2006-06-05 | Address | 194-3 MORRIS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
1998-06-12 | 2006-06-05 | Address | 194-3 MORRIS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
1993-03-29 | 1998-06-12 | Address | 194-6 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1998-06-12 | Address | 194-6 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120822000617 | 2012-08-22 | CERTIFICATE OF DISSOLUTION | 2012-08-22 |
100726002043 | 2010-07-26 | BIENNIAL STATEMENT | 2010-06-01 |
080612003059 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060605002307 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040824002425 | 2004-08-24 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State