Search icon

FONTANA ENTERPRISES, INC.

Print

Details

Entity Number 1873856

Status Inactive

NameFONTANA ENTERPRISES, INC.

CountyTompkins

Date of registration 07 Dec 1994 (30 years ago)

Date of dissolution 17 Aug 2021

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 194 MC MANUS ROAD, BLOOMINGDALE, NY, United States, 12913

Address ZIP code 12913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOHN FONTANA, JR

Chief Executive Officer

194 MC MANUS ROAD, BLOOMINGDALE, NY, United States, 12913

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

194 MC MANUS ROAD, BLOOMINGDALE, NY, United States, 12913

History

Start date End date Type Value

2011-01-03

2022-11-29

Address

194 MC MANUS ROAD, BLOOMINGDALE, NY, 12913, USA (Type of address: Service of Process)

2011-01-03

2022-11-29

Address

194 MC MANUS ROAD, BLOOMINGDALE, NY, 12913, USA (Type of address: Chief Executive Officer)

2006-12-04

2011-01-03

Address

194 MC MANUS ROAD, BLOOMINGDALE, NY, 12913, USA (Type of address: Service of Process)

2006-12-04

2011-01-03

Address

194 MC MANUS ROAD, BLOOMINGDALE, NY, 12913, USA (Type of address: Principal Executive Office)

2006-12-04

2011-01-03

Address

194 MC MANUS ROAD, BLOOMINGDALE, NY, 12913, USA (Type of address: Chief Executive Officer)

2005-01-12

2006-12-04

Address

460 ONEIDA ST, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)

2005-01-12

2006-12-04

Address

460 ONEIDA ST, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)

2005-01-12

2006-12-04

Address

460 ONEIDA ST, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

1997-01-10

2005-01-12

Address

149 BROOK WAY, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

1997-01-10

2005-01-12

Address

149 BROOK WAY, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

221129003173

2021-08-17

CERTIFICATE OF DISSOLUTION-CANCELLATION

2021-08-17

141222006015

2014-12-22

BIENNIAL STATEMENT

2014-12-01

121213006143

2012-12-13

BIENNIAL STATEMENT

2012-12-01

110103002453

2011-01-03

BIENNIAL STATEMENT

2010-12-01

081118002893

2008-11-18

BIENNIAL STATEMENT

2008-12-01

061204002085

2006-12-04

BIENNIAL STATEMENT

2006-12-01

050112002555

2005-01-12

BIENNIAL STATEMENT

2004-12-01

021126002636

2002-11-26

BIENNIAL STATEMENT

2002-12-01

001207002435

2000-12-07

BIENNIAL STATEMENT

2000-12-01

981203002406

1998-12-03

BIENNIAL STATEMENT

1998-12-01

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts