FEDERAL STEEL FABRICATORS INC.

Name: | FEDERAL STEEL FABRICATORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1989 (36 years ago) |
Entity Number: | 1314788 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 379 JEFFERSON STREET, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER GRAUR | Chief Executive Officer | 379 JEFFERSON STREET, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
WALTER GRAUR | DOS Process Agent | 379 JEFFERSON STREET, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-06 | 2003-02-07 | Address | 1856 WILLOUGHBY AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1997-03-06 | 2003-02-07 | Address | 1856 WILLOUGHBY AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1997-03-06 | 2003-02-07 | Address | 1856 WILLOUGHBY AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1993-02-09 | 1997-03-06 | Address | 1856 WILLOUGHBY AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1997-03-06 | Address | 1856 WILLOUGHBY AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100923000170 | 2010-09-23 | ANNULMENT OF DISSOLUTION | 2010-09-23 |
DP-1832886 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
030207002273 | 2003-02-07 | BIENNIAL STATEMENT | 2003-01-01 |
010209002377 | 2001-02-09 | BIENNIAL STATEMENT | 2001-01-01 |
990112002211 | 1999-01-12 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State