Search icon

SMALL INDUSTRIAL FACTORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMALL INDUSTRIAL FACTORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1961 (64 years ago)
Entity Number: 139566
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 348 MAIN STREET, FARMINGDALE, NY, United States, 11735
Address: 348 MAIN STREET P.O. Box 400, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 348 MAIN STREET P.O. Box 400, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOHN B ALLEN Chief Executive Officer PO BOX 400, 348 MAIN ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-07-01 2025-07-01 Address PO BOX 400, 348 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-07-01 Address PO BOX 400, 348 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address PO BOX 400, 348 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2025-07-01 Address 348 MAIN STREET P.O. Box 400, Farmingdale, NY, 11735, 0400, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701040309 2025-07-01 BIENNIAL STATEMENT 2025-07-01
231211001058 2023-12-11 BIENNIAL STATEMENT 2023-07-01
190701060567 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180117006080 2018-01-17 BIENNIAL STATEMENT 2017-07-01
150716006017 2015-07-16 BIENNIAL STATEMENT 2015-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State