Search icon

S & M FABRICATORS, INC.

Print

Details

Entity Number 1318729

Status Inactive

NameS & M FABRICATORS, INC.

CountyNassau

Date of registration 10 Jan 1989 (36 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

STEVE MICHAELS

Chief Executive Officer

2069 ROYCE STREET, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

%AAC, 79 FIELDSTONE LANE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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