Search icon

C & C METAL FABRICATIONS INC.

Company Details

Name: C & C METAL FABRICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1990 (35 years ago)
Date of dissolution: 26 Jan 2015
Entity Number: 1429211
ZIP code: 13135
County: Oswego
Place of Formation: New York
Address: 380 OSWEGO RIVER RD, PHOENIX, NY, United States, 13135

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DOUGLAS R. CARROLL Agent BOX 112, RD #2, PHOENIX, NY, 13135

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 OSWEGO RIVER RD, PHOENIX, NY, United States, 13135

Chief Executive Officer

Name Role Address
DOUGLAS R CARROLL Chief Executive Officer 380 OSWEGO RIVER RD, PHOENIX, NY, United States, 13135

Form 5500 Series

Employer Identification Number (EIN):
161378677
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-04 2012-04-27 Address 159 HUBBARD ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1994-04-28 2002-03-04 Address 159 HUBBARD STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1994-04-28 2012-04-27 Address 159 HUBBARD STREET, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1994-04-28 2012-04-27 Address 159 HUBBARD STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)
1990-03-09 1994-04-28 Address BOX 112, RD #2, PHOENIX, NY, 13135, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150126000116 2015-01-26 CERTIFICATE OF DISSOLUTION 2015-01-26
140530002226 2014-05-30 BIENNIAL STATEMENT 2014-03-01
120427002854 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100331003489 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080304002865 2008-03-04 BIENNIAL STATEMENT 2008-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State