Search icon

SHOWMAN FABRICATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHOWMAN FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1986 (39 years ago)
Entity Number: 1080592
ZIP code: 07004
County: Kings
Place of Formation: New York
Address: 15 Law Drive, Fairfield, NJ, United States, 07004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT USDIN Chief Executive Officer 15 LAW DRIVE, FAIRFIELD, NJ, United States, 07004

DOS Process Agent

Name Role Address
SHOWMAN FABRICATORS, INC. DOS Process Agent 15 Law Drive, Fairfield, NJ, United States, 07004

Unique Entity ID

CAGE Code:
3RND2
UEI Expiration Date:
2016-09-21

Business Information

Doing Business As:
SFI
Activation Date:
2015-09-22
Initial Registration Date:
2004-02-26

Commercial and government entity program

CAGE number:
3RND2
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-21

Contact Information

POC:
JAMES CUMMINGS

Form 5500 Series

Employer Identification Number (EIN):
112806247
Plan Year:
2015
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-29 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-28 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-16 2016-12-21 Address 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-05-18 2020-05-04 Address 47-22 PEARSON PL, LONG ISLAND CITY, NY, 11101, 4404, USA (Type of address: Chief Executive Officer)
2006-05-18 2020-05-04 Address 47-22 PEARSON PL, LONG ISLAND CITY, NY, 11101, 4404, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220922003057 2022-09-22 BIENNIAL STATEMENT 2022-05-01
200504062614 2020-05-04 BIENNIAL STATEMENT 2020-05-01
161221000363 2016-12-21 CERTIFICATE OF CHANGE 2016-12-21
160616006404 2016-06-16 BIENNIAL STATEMENT 2016-05-01
140501007125 2014-05-01 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA10M1523
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
16990.00
Base And Exercised Options Value:
16990.00
Base And All Options Value:
16990.00
Awarding Agency Name:
Department of State
Performance Start Date:
2010-07-26
Description:
TAS::19 0113 000::TAS - INSTALLATION AND CREATION OF LECTERN FOR US MISSION TO UN NEW YORK
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
7195: MISC FURNITURE & FIXTURES

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-17
Type:
Complaint
Address:
47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State