Search icon

UNIVERSAL FASTENERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL FASTENERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1993 (32 years ago)
Date of dissolution: 12 Jun 2019
Entity Number: 1771640
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 88-14 ALBERT RD, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-14 ALBERT RD, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
MARIA KRAMER Chief Executive Officer 88-14 ALBERT RD, OZONE PARK, NY, United States, 11417

Unique Entity ID

CAGE Code:
4BTT8
UEI Expiration Date:
2018-05-04

Business Information

Activation Date:
2017-05-04
Initial Registration Date:
2006-03-06

Commercial and government entity program

CAGE number:
4BTT8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-05-05

Contact Information

POC:
MARIA KRAMER (HIGGINS)
Corporate URL:
http://www.universalfastenersinc.com

History

Start date End date Type Value
1997-11-20 2003-10-24 Address 88-14 ALBERT RD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1995-12-19 1997-11-20 Address 102-01 101 AVE, OZONE PARK, NY, 11416, 2623, USA (Type of address: Chief Executive Officer)
1995-12-19 1997-11-20 Address 102-01 101 AVE, OZONE PARK, NY, 11416, 2623, USA (Type of address: Principal Executive Office)
1995-12-19 1997-11-20 Address 102-01 101 AVE, OZONE PARK, NY, 11416, 2623, USA (Type of address: Service of Process)
1993-11-12 1995-12-19 Address 97-44 102 STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190612000450 2019-06-12 CERTIFICATE OF DISSOLUTION 2019-06-12
151102007943 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140203006264 2014-02-03 BIENNIAL STATEMENT 2013-11-01
111208002876 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091116002037 2009-11-16 BIENNIAL STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State