Search icon

J.H.C. FABRICATIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
HENRY CALAMARI DOS Process Agent 595 BERRIMAN ST, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
HENRY CALAMARI Chief Executive Officer 595 BERRIMAN ST, BROOKLYN, NY, United States, 11208

Unique Entity ID

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.

Unique Entity ID:
H68FVRFK8H71
CAGE Code:
91J04
UEI Expiration Date:
2022-06-26

Business Information

Doing Business As:
JHC LABRESIN
Activation Date:
2021-06-01
Initial Registration Date:
2021-03-04

History

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)

Filings

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