Name: | KREFAB CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1959 (66 years ago) |
Date of dissolution: | 11 Jun 2018 |
Entity Number: | 120596 |
ZIP code: | 11726 |
County: | Nassau |
Place of Formation: | New York |
Address: | 240 N OAK ST, COPIAUGE, NY, United States, 11726 |
Principal Address: | 240 N OAK ST, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS G KRENN | Chief Executive Officer | 240 N OAK ST, COPIAUGE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 N OAK ST, COPIAUGE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-28 | 2013-10-16 | Address | 240 N OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
2011-06-28 | 2013-10-16 | Address | 240 N OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2011-06-28 | 2013-10-16 | Address | 240 N OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
2003-07-11 | 2011-06-28 | Address | 240 N OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2011-06-28 | Address | 240 NORTH OAK ST., COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180611000115 | 2018-06-11 | CERTIFICATE OF DISSOLUTION | 2018-06-11 |
131016002019 | 2013-10-16 | BIENNIAL STATEMENT | 2013-06-01 |
110628002243 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090707002636 | 2009-07-07 | BIENNIAL STATEMENT | 2009-06-01 |
070705002583 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State