Search icon

FREDWAL, INC.

Company Details

Name: FREDWAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1982 (42 years ago)
Date of dissolution: 28 Oct 2011
Entity Number: 809750
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 63 WOODBURY DRIVE, PO BOX 825, LOCKPORT, NY, United States, 14094
Principal Address: 63 WOODBURY DRIVE, BOX 825, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 WOODBURY DRIVE, PO BOX 825, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
SHIRLEY A FREDERICKS Chief Executive Officer 63 WOODBURY DRIVE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2006-12-13 2011-01-10 Address 160 WASHBURN ST, PO BOX 825, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2002-12-10 2006-12-13 Address 160 WASHBURN ST, PO BOX 825, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2002-12-10 2011-01-10 Address 160 WASHBURN ST, PO BOX 825, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2002-12-10 2011-01-10 Address 160 WASHBURN ST, PO BOX 825, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-01-20 2002-12-10 Address 160 WASHBURN STREET, LOCKPORT, NY, 14094, 4529, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111028000879 2011-10-28 CERTIFICATE OF DISSOLUTION 2011-10-28
110110003128 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081208002538 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061213002570 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050106002090 2005-01-06 BIENNIAL STATEMENT 2004-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State