SHOWMAN FABRICATORS, INC.

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
Name | Role | Address |
---|---|---|
ROBERT USDIN | Chief Executive Officer | 15 LAW DRIVE, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
SHOWMAN FABRICATORS, INC. | DOS Process Agent | 15 Law Drive, Fairfield, NJ, United States, 07004 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State