Name: | FURLANI & SON MACHINE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1992 (33 years ago) |
Entity Number: | 1669856 |
ZIP code: | 12528 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 3210 U.S. HIGHWAY 9W, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3210 U.S. HIGHWAY 9W, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
MICHAEL FURLANI, PRES. | Chief Executive Officer | 3210 U.S. HIGHWAY 9W, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-08 | 1998-10-09 | Address | 171 ACADEMY ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1996-05-08 | 1998-10-09 | Address | 171 ACADEMY ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1992-10-01 | 1998-10-09 | Address | P.O. BOX 1448, 60 MIDDLEBUSH ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001006633 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141001006251 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121009006152 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101012002497 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
081003002685 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State