Search icon

FROMARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FROMARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1994 (31 years ago)
Date of dissolution: 18 Jul 2017
Entity Number: 1837015
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVE, SUITE 1210, NEW YORK, NY, United States, 10036
Principal Address: 25 W. 54TH ST., SUITE 7A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SOLOMON Chief Executive Officer 580 FIFTH AVE, SUITE 1210, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
FROMARK, INC. DOS Process Agent 580 FIFTH AVE, SUITE 1210, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-07-11 2012-08-13 Address 20 W 20TH ST, STE 306, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-11 2012-08-13 Address 20 W 20TH ST, STE 306, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-06-28 2008-07-11 Address 135 W 18TH ST / 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-06-28 2012-08-13 Address 16 W 16TH ST / 12SN, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-06-28 2008-07-11 Address 16 W 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170718000513 2017-07-18 CERTIFICATE OF DISSOLUTION 2017-07-18
120813006229 2012-08-13 BIENNIAL STATEMENT 2012-07-01
080711002651 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060628002058 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040803002074 2004-08-03 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SS021050001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4008.00
Base And Exercised Options Value:
4008.00
Base And All Options Value:
4008.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2010-09-09
Description:
SMALL PLANS - REGION 2 ODAR MOVING AND STORAGE SERVICES
Naics Code:
532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
S215: WAREHOUSING AND STORAGE SERVICES
Procurement Instrument Identifier:
DTFAEA10C00304
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
83153.74
Base And Exercised Options Value:
83153.74
Base And All Options Value:
83154.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-09-08
Description:
ISP NEW ATCT FURNITURE TAS::69 8107::TAS
Naics Code:
423210: FURNITURE MERCHANT WHOLESALERS
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
DTFAEA10C00252
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
85858.31
Base And Exercised Options Value:
85858.31
Base And All Options Value:
227000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-09-07
Description:
NEW LAGUARDIA AIR TRAFFIC CONTROL TOWER FURNITURE PURCHASE TAS::69 8107::TAS
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
S201: CUSTODIAL JANITORIAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State