Name: | NORTHEAST FIBERGLASS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1987 (38 years ago) |
Date of dissolution: | 30 Mar 2015 |
Entity Number: | 1150452 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 55 SICKER ROAD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 SICKER ROAD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
ALFRED CUTTURINI | Chief Executive Officer | 55 SICKER ROAD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-05 | 2007-03-22 | Address | 22 MILL ST, ALBANY, NY, 12204, 2512, USA (Type of address: Principal Executive Office) |
2005-04-05 | 2007-03-22 | Address | 22 MILL ST, ALBANY, NY, 12204, 2512, USA (Type of address: Chief Executive Officer) |
2005-04-05 | 2007-03-22 | Address | 22 MILL ST, ALBANY, NY, 12204, 2512, USA (Type of address: Service of Process) |
2003-03-10 | 2005-04-05 | Address | 22 MILL ST, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
1994-06-06 | 2005-04-05 | Address | 22 MILL STREET, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150330000651 | 2015-03-30 | CERTIFICATE OF DISSOLUTION | 2015-03-30 |
130311006119 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110324002072 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090305002310 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070322002868 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State