Name: | J.H.C. FABRICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1993 (32 years ago) |
Date of dissolution: | 11 Aug 2022 |
Entity Number: | 1699687 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 595 BERRIMAN ST, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY CALAMARI | DOS Process Agent | 595 BERRIMAN ST, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
HENRY CALAMARI | Chief Executive Officer | 595 BERRIMAN ST, BROOKLYN, NY, United States, 11208 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-08-10 | 2022-08-16 | Address | 595 BERRIMAN ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
1999-03-01 | 2022-08-16 | Address | 595 BERRIMAN ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1999-03-01 | 2020-08-10 | Address | 595 BERRIMAN ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
1993-02-03 | 2022-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-02-03 | 1999-03-01 | Address | 595 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220816002909 | 2022-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-11 |
200810060610 | 2020-08-10 | BIENNIAL STATEMENT | 2019-02-01 |
130306002233 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
110222002500 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090213003190 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State