FIBER CONTROL INC.
Headquarter
Name: | FIBER CONTROL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1986 (39 years ago) |
Entity Number: | 1131820 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3010 BURNS AVENUE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3010 BURNS AVENUE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
RALPH PANTONY | Chief Executive Officer | 3010 BURNS AVENUE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-15 | 2022-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-09 | 2021-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-14 | 2021-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-12-15 | 2011-01-10 | Address | 3010 BURNS AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2011-01-10 | Address | 3010 BURNS AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061281 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006299 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
141203006146 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121212006863 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110110002122 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State