Search icon

FRED E. THOMAS AGENCY, INC.

Print

Details

Entity Number 150334

Status Active

NameFRED E. THOMAS AGENCY, INC.

CountyErie

Date of registration 04 Sep 1962 (62 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 45 MAIN STREET, AKRON, NY, United States, 14001

Address ZIP code 14001

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JEFFREY C PETERS

Chief Executive Officer

45 MAIN STREET, AKRON, NY, United States, 14001

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

45 MAIN STREET, AKRON, NY, United States, 14001

History

Start date End date Type Value

1993-04-28

2010-09-24

Address

45 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)

1993-04-28

2010-09-24

Address

45 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Principal Executive Office)

1993-04-28

2010-09-24

Address

45 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Service of Process)

1962-09-04

2009-12-09

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1962-09-04

1993-04-28

Address

45 MAIN ST., AKRON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120927006220

2012-09-27

BIENNIAL STATEMENT

2012-09-01

100924002009

2010-09-24

BIENNIAL STATEMENT

2010-09-01

091209000795

2009-12-09

CERTIFICATE OF AMENDMENT

2009-12-09

080902002854

2008-09-02

BIENNIAL STATEMENT

2008-09-01

060817002630

2006-08-17

BIENNIAL STATEMENT

2006-09-01

041020002668

2004-10-20

BIENNIAL STATEMENT

2004-09-01

020829002864

2002-08-29

BIENNIAL STATEMENT

2002-09-01

000911002333

2000-09-11

BIENNIAL STATEMENT

2000-09-01

980903002089

1998-09-03

BIENNIAL STATEMENT

1998-09-01

960911002168

1996-09-11

BIENNIAL STATEMENT

1996-09-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts