Search icon

FELDWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FELDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1959 (66 years ago)
Entity Number: 118231
ZIP code: 10022
County: Kings
Place of Formation: New York
Principal Address: 900 HART ST, RAHWAY, NJ, United States, 07065
Address: 477 MADISON, SUITE 410, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 75

Type PAR VALUE

DOS Process Agent

Name Role Address
JOE SALOMON DOS Process Agent 477 MADISON, SUITE 410, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHARLES FELDMAN Chief Executive Officer PO BOX 1883, 900 HART ST, RAHWAY, NJ, United States, 07065

Form 5500 Series

Employer Identification Number (EIN):
111889513
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-02 2019-03-05 Address 250 AVENUE W, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2003-02-28 2021-03-31 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2001-03-12 2003-02-28 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-04-21 2017-03-02 Address 250 AVENUE W, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1995-04-21 2019-03-05 Address 250 AVENUE W, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210331060122 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190305060165 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006050 2017-03-02 BIENNIAL STATEMENT 2017-03-01
151214000575 2015-12-14 CERTIFICATE OF AMENDMENT 2015-12-14
130306006193 2013-03-06 BIENNIAL STATEMENT 2013-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-04-08
Type:
Planned
Address:
250 AVE. W, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-01-04
Type:
FollowUp
Address:
250 AVENUE W, New York -Richmond, NY, 11223
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State