FREMONT INDUSTRIAL CORP.
Headquarter
Name: | FREMONT INDUSTRIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1984 (42 years ago) |
Entity Number: | 887994 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 41 B KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STreet, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHE BEVILLARD | Chief Executive Officer | 41 B KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 41 B KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 45 EAST MALL DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | PO BOX 4701, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-16 | Address | 45 EAST MALL DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416000834 | 2024-04-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-15 |
240405000840 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
220505004297 | 2022-05-04 | CERTIFICATE OF AMENDMENT | 2022-05-04 |
211001002566 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
190924060322 | 2019-09-24 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State