SMALL INDUSTRIAL FACTORIES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 348 MAIN STREET P.O. Box 400, Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JOHN B ALLEN | Chief Executive Officer | PO BOX 400, 348 MAIN ST, FARMINGDALE, NY, United States, 11735 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State