Search icon

FABNET ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FABNET ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1988 (37 years ago)
Date of dissolution: 04 Aug 2020
Entity Number: 1262045
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 48 BRIGGSBORO LANE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FRANK A BETZ DOS Process Agent 48 BRIGGSBORO LANE, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
FRANK A BETZ Chief Executive Officer 48 BRIGGSBORO LANE, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
161325928
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-21 2014-06-19 Address 48 BRIGGSBORO LANE, PO BOX 128, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2008-05-21 2014-06-19 Address 48 BRIGGSBORO LANE, PO BOX 128, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2008-05-21 2014-06-19 Address 48 BRIGGSBORO LANE, PO BOX 128, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2000-05-12 2008-05-21 Address 6605 PITTSFORD-PALYMRA RD, E-1 PO BOX 128, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-05-12 2008-05-21 Address 6605 PITTSFORD-PALYMRA RD, E-1 PO BOX 128, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200804000363 2020-08-04 CERTIFICATE OF DISSOLUTION 2020-08-04
140619006130 2014-06-19 BIENNIAL STATEMENT 2014-05-01
120629002514 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100514002594 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080521002332 2008-05-21 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State