Search icon

FAIRBANKS MOTORS, INC.

Company Details

Name: FAIRBANKS MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1958 (66 years ago)
Date of dissolution: 08 Apr 2015
Entity Number: 115423
ZIP code: 11021
County: New York
Place of Formation: New York
Address: C/O CUMMINGS & CARROLL P.C., 175 GREAT NECK RD / SUITE 405, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS ABRUZESE Chief Executive Officer C/O CUMMINGS & CARROLL P.C., 175 GREAT NECK RD / SUITE 405, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CUMMINGS & CARROLL P.C., 175 GREAT NECK RD / SUITE 405, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1998-12-17 2006-12-12 Address C/O CUMMINGS & CARROLL P.C., 175 GREAT NECK RD SITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-12-17 2006-12-12 Address C/O CUMMINGS & CARROLL P.C., 175 GREAT NECK RD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-12-17 2006-12-12 Address C/O CUMMINGS & CARROLL P.C., 175 GREAT NECK RD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-12-13 1998-12-17 Address C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-09-28 1998-12-17 Address % CUMMINGS & CARROLL P..C, 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150408000740 2015-04-08 CERTIFICATE OF DISSOLUTION 2015-04-08
141211006218 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130131002191 2013-01-31 BIENNIAL STATEMENT 2012-12-01
20111219035 2011-12-19 ASSUMED NAME CORP INITIAL FILING 2011-12-19
110110003078 2011-01-10 BIENNIAL STATEMENT 2010-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-12-04
Type:
Planned
Address:
2 AGAR STREET, YONKERS, NY, 10701
Safety Health:
Health
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State