Search icon

ROME FASTENER SALES CORPORATION

Branch

Company Details

Name: ROME FASTENER SALES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1957 (68 years ago)
Branch of: ROME FASTENER SALES CORPORATION, Rhode Island (Company Number 000021853)
Entity Number: 166479
ZIP code: 10010
County: New York
Place of Formation: Rhode Island
Address: 24 WEST 25TH STREET, NEW YORK, NY, United States, 10010
Principal Address: 24 WEST 25TH ST, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
STANLEY F REITER Chief Executive Officer 71 ALSTON AVE, NEW HAVEN, CT, United States, 06515

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 WEST 25TH STREET, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2003-07-08 2011-10-26 Address PO BOX 3013, MILFORD, CT, 06460, USA (Type of address: Chief Executive Officer)
2001-08-07 2003-07-08 Address 25 W 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-05-12 2001-08-07 Address 24 WEST 25 STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-05-12 2003-07-08 Address 71 ALSTON AVENUE, NEW HAVEN, CT, 06515, USA (Type of address: Chief Executive Officer)
1985-09-16 1993-09-23 Address 24 WEST 25TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130808002217 2013-08-08 BIENNIAL STATEMENT 2013-07-01
111026002537 2011-10-26 BIENNIAL STATEMENT 2011-07-01
090701002252 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070724002886 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050909002615 2005-09-09 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-415411.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State