Search icon

THE FIEDLER COMPANIES, INCORPORATED

Company Details

Name: THE FIEDLER COMPANIES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1991 (34 years ago)
Date of dissolution: 18 Sep 2003
Entity Number: 1547910
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 91 BRUCKNER BLVD, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 BRUCKNER BLVD, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
JEFFREY A FIEDLER Chief Executive Officer 91 BRUCKNER BLVD, BRONX, NY, United States, 10454

Form 5500 Series

Employer Identification Number (EIN):
135571110
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-30 1999-05-26 Address 91 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1992-11-30 1999-05-26 Address 91 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
1991-05-14 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-14 1992-11-30 Address 91 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030918000051 2003-09-18 CERTIFICATE OF DISSOLUTION 2003-09-18
030506002448 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010517002220 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990526002580 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970514002758 1997-05-14 BIENNIAL STATEMENT 1997-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State