EAGLE FABRICATING, INC.

Name: | EAGLE FABRICATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1990 (35 years ago) |
Date of dissolution: | 07 Mar 2019 |
Entity Number: | 1479424 |
ZIP code: | 14170 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 268, WEST FALLS, NY, United States, 14170 |
Principal Address: | 125 DOROTHY STREET, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH FASOLINO | Chief Executive Officer | 125 DOROTHY STREET, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
EAGLE FABRICATING, INC. | DOS Process Agent | PO BOX 268, WEST FALLS, NY, United States, 14170 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-03 | 2014-10-07 | Address | 125 DOROTHY STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2000-09-29 | 2006-10-03 | Address | 125 DOROTHY ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2000-09-29 | 2006-10-03 | Address | 125 DOROTHY ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2000-09-29 | 2006-10-03 | Address | 125 DOROTHY ST, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2000-09-29 | Address | 125 DOROTHY ST, BUFFALO, NY, 14206, 2946, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190307000667 | 2019-03-07 | CERTIFICATE OF DISSOLUTION | 2019-03-07 |
181009006741 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161003007897 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141007006250 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121009006845 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State