Name: | FRSJR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1952 (73 years ago) |
Entity Number: | 85393 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 101 COMET AVENUE, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STRATE WELDING SUPPLY CO., INC. | DOS Process Agent | 101 COMET AVENUE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
F. RUSSELL STRATE, JR. | Chief Executive Officer | 101 COMET AVENUE, BUFFALO, NY, United States, 14216 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 101 COMET AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-02-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-11-01 | 2024-11-01 | Address | 101 COMET AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-02-10 | Address | 101 COMET AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-02-10 | Address | 101 COMET AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210002665 | 2025-02-07 | CERTIFICATE OF AMENDMENT | 2025-02-07 |
241101037746 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221111000890 | 2022-11-11 | BIENNIAL STATEMENT | 2022-11-01 |
201110060204 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181101007001 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State