Entity Number 1318729
Status Inactive
NameS & M FABRICATORS, INC.
CountyNassau
Date of registration 10 Jan 1989 (36 years ago) 10 Jan 1989
Date of dissolution 11 Dec 1995 11 Dec 1995
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address %AAC, 79 FIELDSTONE LANE, VALLEY STREAM, NY, United States, 11581
Address ZIP code 11581
Principal Address 2069 ROYCE STREET, BROOKLYN, NY, United States, 11234
Principal Address ZIP code 11234
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
STEVE MICHAELS
Chief Executive Officer
2069 ROYCE STREET, BROOKLYN, NY, United States, 11234
THE CORPORATION
DOS Process Agent
%AAC, 79 FIELDSTONE LANE, VALLEY STREAM, NY, United States, 11581
1993-07-12
1994-03-03
Address
11 VILLAGE LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1993-07-12
1994-03-03
Address
%AAC, 79 FIELDSTONE LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1989-01-10
1993-07-12
Address
97 WOODLAKE DRIVE WEST, WOODBURY, NY, 11797, 2303, USA (Type of address: Service of Process)
951211000069
1995-12-11
CERTIFICATE OF DISSOLUTION
1995-12-11
940303002050
1994-03-03
BIENNIAL STATEMENT
1994-01-01
930712002209
1993-07-12
BIENNIAL STATEMENT
1993-01-01
B727050-4
1989-01-10
CERTIFICATE OF INCORPORATION
1989-01-10
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts