Search icon

FEDERAL RESTORATION, INC.

Print

Details

Entity Number 1963300

Status Inactive

NameFEDERAL RESTORATION, INC.

CountyGenesee

Date of registration 10 Oct 1995 (29 years ago)

Date of dissolution 08 Jul 2019

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 7175 WEST MAIN RD, LEROY, NY, United States, 14482

Address ZIP code 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PHYLLIS EHRMENTRAUT

Chief Executive Officer

7175 WEST MAIN RD, LEROY, NY, United States, 14482

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

7175 WEST MAIN RD, LEROY, NY, United States, 14482

History

Start date End date Type Value

2009-12-30

2015-11-13

Address

7175 WEST MAIN RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)

2007-11-26

2009-12-30

Address

7175 WEST MAIN RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)

2005-12-28

2007-11-26

Address

86 GILBERT ST, LEROY, NY, 14482, USA (Type of address: Service of Process)

2005-12-28

2007-11-26

Address

86 GILBERT ST, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)

1997-11-07

2007-11-26

Address

86 GILBERT ST, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)

1997-11-07

2005-12-28

Address

86 GILERT ST, LEROY, NY, 14482, USA (Type of address: Service of Process)

1997-11-07

2005-12-28

Address

86 GILERT ST, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)

1995-10-10

1997-11-07

Address

100 HIDDEN MEADOWS DRIVE, BERGEN, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190708000418

2019-07-08

CERTIFICATE OF DISSOLUTION

2019-07-08

171004007255

2017-10-04

BIENNIAL STATEMENT

2017-10-01

151113006082

2015-11-13

BIENNIAL STATEMENT

2015-10-01

131031006056

2013-10-31

BIENNIAL STATEMENT

2013-10-01

111107002461

2011-11-07

BIENNIAL STATEMENT

2011-10-01

091230002079

2009-12-30

BIENNIAL STATEMENT

2009-10-01

071126002213

2007-11-26

BIENNIAL STATEMENT

2007-10-01

051228002078

2005-12-28

BIENNIAL STATEMENT

2005-10-01

031020002559

2003-10-20

BIENNIAL STATEMENT

2003-10-01

011017002014

2001-10-17

BIENNIAL STATEMENT

2001-10-01

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts