Search icon

FREECORP PROPERTY, INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: FREECORP PROPERTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 24 Aug 2001
Branch of: FREECORP PROPERTY, INC., NEW YORK (Company Number 1807518)
Business ALEI: 0689675
Annual report due: 23 Aug 2004
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
RONALD A. COCQUYT Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, United States 1116 HUNTERS RUN, VICTOR, NY, 14564, United States
THOMAS C. WILMOT Officer 1265 SCOTTSVILLE RD., ROCHESTER, NY, 14624, United States 217 SMITH RD., PITTSFORD, NY, 14534, United States
JOHN W. ANDERSON Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, United States 317 GARNSEY ROAD, PITTSFORD, NY, 14534, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002641277 2003-11-19 2003-11-19 Withdrawal Certificate of Withdrawal -
0002641145 2003-08-19 - Annual Report Annual Report 2003
0002478389 2002-08-29 - Annual Report Annual Report 2002
0002307752 2001-08-24 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information