FREECORP PROPERTY, INC.
BranchDate of last update: 31 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 | - |
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