Search icon

FISCHBACH POWER SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FISCHBACH POWER SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1957 (68 years ago)
Date of dissolution: 06 Nov 2000
Entity Number: 165503
ZIP code: 80110
County: New York
Place of Formation: Massachusetts
Address: 2775 SOUTH VALLEJO ST, ENGLEWOOD, CO, United States, 80110
Principal Address: 333 W HAMPDEN AVE, STE 820, ENGLEWOOD, CO, United States, 80110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2775 SOUTH VALLEJO ST, ENGLEWOOD, CO, United States, 80110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES R SCHADER Chief Executive Officer 3 CRESTWOOD ST, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1999-12-10 2000-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-06-21 2000-11-06 Address 333 W HAMPDEN AVE, STE 820, ENGLEWOOD, CO, 80110, USA (Type of address: Service of Process)
1997-07-03 1999-06-21 Address 4901 DERAMUS ST, KANSAS CITY, MO, 64102, USA (Type of address: Principal Executive Office)
1997-07-03 1999-06-21 Address 3 CRESTWOOD ST, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1997-07-03 1999-06-21 Address 2775 S VALLEJO STREET, ENGLEWOOD, CO, 80110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001106000004 2000-11-06 SURRENDER OF AUTHORITY 2000-11-06
991210000835 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10
990621002744 1999-06-21 BIENNIAL STATEMENT 1999-05-01
970703002298 1997-07-03 BIENNIAL STATEMENT 1997-05-01
950413000553 1995-04-13 CERTIFICATE OF MERGER 1995-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State