Entity Number 488500
Status Active
NameFRANKLINVILLE AGENCY, INC.
CountyCattaraugus
Date of registration 12 May 1978 (46 years ago) 12 May 1978
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
LAURIE A BRANCH
Chief Executive Officer
PO BOX 806, OLEAN, NY, United States, 14760
THE CORPORATION
DOS Process Agent
PO BOX 806, OLEAN, NY, United States, 14760
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)
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