Search icon

FREEDOM FORD, INC.

Company Details

Name: FREEDOM FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1983 (42 years ago)
Entity Number: 840722
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 420 FISHKILL AVE., BEACON, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD W. BROWNELL Chief Executive Officer 420 FISHKILL AVE., BEACON, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 FISHKILL AVE., BEACON, NY, United States, 12524

History

Start date End date Type Value
1997-05-15 2001-05-07 Address 371 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Service of Process)
1992-12-18 2001-05-07 Address 371 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1992-12-18 2001-05-07 Address 371 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1983-05-10 1997-05-15 Address 371 FISHKILL AVE., BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060180 2019-01-09 BIENNIAL STATEMENT 2017-05-01
130730006276 2013-07-30 BIENNIAL STATEMENT 2013-05-01
110516002508 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090508002454 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070511002633 2007-05-11 BIENNIAL STATEMENT 2007-05-01

Court Cases

Court Case Summary

Filing Date:
2013-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
LIBERTY MUTUAL INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
FREEDOM FORD, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State