Name: | G & B FASTENERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1966 (59 years ago) |
Date of dissolution: | 14 May 2003 |
Entity Number: | 202590 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 181 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ROBERT A. BISCA, PRESIDENT | Chief Executive Officer | 181 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1993-11-01 | Address | 181 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1979-10-02 | 1993-11-01 | Address | 181 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1974-01-29 | 1979-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-10-03 | 1974-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 10, Par value: 0 |
1966-10-03 | 1979-10-02 | Address | 173 ROCKAWAY AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131010073 | 2013-10-10 | ASSUMED NAME CORP INITIAL FILING | 2013-10-10 |
030514000831 | 2003-05-14 | CERTIFICATE OF DISSOLUTION | 2003-05-14 |
001204002149 | 2000-12-04 | BIENNIAL STATEMENT | 2000-10-01 |
980930002535 | 1998-09-30 | BIENNIAL STATEMENT | 1998-10-01 |
961018002029 | 1996-10-18 | BIENNIAL STATEMENT | 1996-10-01 |
931101003069 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921105002901 | 1992-11-05 | BIENNIAL STATEMENT | 1992-10-01 |
A610774-4 | 1979-10-02 | CERTIFICATE OF AMENDMENT | 1979-10-02 |
A131776-3 | 1974-01-29 | CERTIFICATE OF AMENDMENT | 1974-01-29 |
580413-4 | 1966-10-03 | CERTIFICATE OF INCORPORATION | 1966-10-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11455490 | 0214700 | 1976-06-07 | 181 NEWTOWN ROAD, Plainview, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D02 II |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State