Search icon

F.G.F. ENTERPRISES CORP.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: F.G.F. ENTERPRISES CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 10 Jun 2008
Branch of: F.G.F. ENTERPRISES CORP., NEW YORK (Company Number 188196)
Business ALEI: 0940786
Annual report due: 10 Jun 2021
Business address: 232 THIRD ST. #D 301, BROOKLYN, NY, 11215, United States
Mailing address: 232 THIRD ST.#D 301, Brooklyn, NY, United States, 11215
Place of Formation: NEW YORK
E-Mail: tom@alliedpropertygp.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
ALLIED PROPERTY MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
BRADFORD REED Officer 232 Third Street, D301, Brooklyn, NY, 11215, United States 232 Third Street, D301, Brooklyn, NY, 11215, United States

Director

Name Role Business address Residence address
BRADFORD REED Director 232 Third Street, D301, Brooklyn, NY, 11215, United States 232 Third Street, D301, Brooklyn, NY, 11215, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012190101 2023-11-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011942468 2023-08-23 - Annual Report Annual Report -
BF-0011921169 2023-08-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011805901 2023-05-11 2023-05-11 Change of Agent Agent Change -
0006911171 2020-05-27 - Annual Report Annual Report 2020
0006900896 2020-05-08 - Annual Report Annual Report 2019
0006900891 2020-05-08 - Annual Report Annual Report 2018
0006176053 2018-05-03 - Annual Report Annual Report 2015
0006176066 2018-05-03 - Annual Report Annual Report 2017
0006176060 2018-05-03 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on 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