Search icon

FRANKLINVILLE AGENCY, INC.

Print

Details

Entity Number 488500

Status Active

NameFRANKLINVILLE AGENCY, INC.

CountyCattaraugus

Date of registration 12 May 1978 (46 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 806, OLEAN, NY, United States, 14760

Address ZIP code 14760

Principal Address DOUGLAS PFEIFFER, ONE PARK SQUARE, FRANKLINVILLE, NY, United States, 14737

Principal Address ZIP code 14737

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

LAURIE A BRANCH

Chief Executive Officer

PO BOX 806, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 806, OLEAN, NY, United States, 14760

History

Start date End date Type Value

2006-05-11

2011-08-16

Address

ONE PARK SQUARE, FRANKLINVILLE, NY, 14737, USA (Type of address: Service of Process)

2002-05-02

2006-05-11

Address

ATTN: DONALD G. MEYER, ONE PARK SQUARE, FRANKLINVILLE, NY, 14737, USA (Type of address: Principal Executive Office)

2002-05-02

2006-05-11

Address

ATTN: DONALD G. MEYER, ONE PARK SQUARE, FRANKLINVILLE, NY, 14737, USA (Type of address: Service of Process)

1998-05-14

2002-05-02

Address

ATTN: DONALD G. MEYER, ONE PARK SQUARE, PO BOX 197, FRANKLINVILLE, NY, 14737, 0197, USA (Type of address: Principal Executive Office)

1998-05-14

2002-05-02

Address

ATTN: DONALD G. MEYER, ONE PARK SQUARE, PO BOX 197, FRANKLINVILLE, NY, 14737, 0197, USA (Type of address: Service of Process)

1996-05-02

1998-05-14

Address

ATTN DON MYER, 1 PARK SQ, FRANKLINVILLE, NY, 14737, USA (Type of address: Service of Process)

1996-05-02

1998-05-14

Address

ATTN DON MYER, 1 PARK SQ, FRANKLINVILLE, NY, 14737, USA (Type of address: Principal Executive Office)

1992-11-13

2014-05-15

Address

PO BOX 806, OLEAN, NY, 14760, 0806, USA (Type of address: Chief Executive Officer)

1992-11-13

1996-05-02

Address

ATTN: DON MEYER, ONE PARK SQUARE, FRANKLINVILLE, NY, 14737, USA (Type of address: Principal Executive Office)

1992-11-13

1996-05-02

Address

ATTN: DON MEYER, ONE PARK SQUARE, FRANKLINVILLE, NY, 14737, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20200729075

2020-07-29

ASSUMED NAME LLC INITIAL FILING

2020-07-29

200529060040

2020-05-29

BIENNIAL STATEMENT

2020-05-01

180504007158

2018-05-04

BIENNIAL STATEMENT

2018-05-01

170407006620

2017-04-07

BIENNIAL STATEMENT

2016-05-01

140515006380

2014-05-15

BIENNIAL STATEMENT

2014-05-01

110816000738

2011-08-16

CERTIFICATE OF CHANGE

2011-08-16

100611002546

2010-06-11

BIENNIAL STATEMENT

2010-05-01

080604002405

2008-06-04

BIENNIAL STATEMENT

2008-05-01

060511003356

2006-05-11

BIENNIAL STATEMENT

2006-05-01

040604002785

2004-06-04

BIENNIAL STATEMENT

2004-05-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts