Search icon

PLASTERCRAFT FACTORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLASTERCRAFT FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1996 (29 years ago)
Date of dissolution: 20 Jul 2017
Entity Number: 2085922
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 1177 SUNRISE HWY, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1177 SUNRISE HWY, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
SOHEILA NASRI Chief Executive Officer 1177 SUNRISE HWY, COPIAGUE, NY, United States, 11726

Unique Entity ID

CAGE Code:
56HV2
UEI Expiration Date:
2017-02-14

Business Information

Activation Date:
2016-02-15
Initial Registration Date:
2008-08-29

Commercial and government entity program

CAGE number:
56HV2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-02-14

Contact Information

POC:
SOHEILA NASRI

History

Start date End date Type Value
2002-11-08 2004-12-15 Address SOHEILA NASRI, 1740 E. JERICHO TPKE, HUNTINGTON, NY, 11746, USA (Type of address: Principal Executive Office)
2002-11-08 2004-12-15 Address 1740 E. JERICHO TPKE, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-12-22 2002-11-08 Address 23 RYDER AVE., DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2000-12-22 2004-12-15 Address 1740 E. JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-12-22 2002-11-08 Address 23 RYDER AVE., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170720000644 2017-07-20 CERTIFICATE OF DISSOLUTION 2017-07-20
141218006073 2014-12-18 BIENNIAL STATEMENT 2014-11-01
121214002100 2012-12-14 BIENNIAL STATEMENT 2012-11-01
101117002977 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081202002543 2008-12-02 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V620R81719
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
471.06
Base And Exercised Options Value:
471.06
Base And All Options Value:
471.06
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-08
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State