OUR TERMS FABRICATORS, INC.
Headquarter
Name: | OUR TERMS FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1985 (40 years ago) |
Entity Number: | 1010447 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 48 CABOT ST, WEST BABYLON, NY, United States, 11704 |
Address: | 48 CABOT STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FRIES | Chief Executive Officer | 48 CABOT ST, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 CABOT STREET, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 33 BELL AVENUE #C, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 48 CABOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2025-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-08 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-07-08 | 2025-06-03 | Address | 48 CABOT STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603004766 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
130801002082 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110725002242 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090708003025 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070727002841 | 2007-07-27 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State