SEFI FABRICATORS, INC.

Name: | SEFI FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1965 (60 years ago) |
Date of dissolution: | 21 Jun 2012 |
Entity Number: | 185982 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 204 BEL AIR DRIVE, MASSAPEQUA, NY, United States, 11762 |
Principal Address: | MYRON H DAVID, 50 RANICK DR EAST, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRON H DAVID | Chief Executive Officer | 50 RANICK DR EAST, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 BEL AIR DRIVE, MASSAPEQUA, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-04 | 1997-04-15 | Address | 50 RANICK DRIVE EAST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 1997-04-15 | Address | MYRON H. DAVID, 50 RANICK DRIVE EAST, AMITYVILLE, NY, 14701, USA (Type of address: Principal Executive Office) |
1995-04-04 | 1998-10-30 | Address | 16 CHASNER STREET, AMITYVILLE, NY, 14701, USA (Type of address: Service of Process) |
1965-04-01 | 1995-04-04 | Address | 16 CHASNER STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120621000507 | 2012-06-21 | CERTIFICATE OF DISSOLUTION | 2012-06-21 |
20090304003 | 2009-03-04 | ASSUMED NAME CORP INITIAL FILING | 2009-03-04 |
981030000434 | 1998-10-30 | CERTIFICATE OF MERGER | 1998-10-30 |
970415002236 | 1997-04-15 | BIENNIAL STATEMENT | 1997-04-01 |
950404002048 | 1995-04-04 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State