Search icon

FABRICO ENTERPRISES, INC.

Headquarter

Company Details

Name: FABRICO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1967 (58 years ago)
Entity Number: 210361
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1309 GREENE AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK FABRICO Chief Executive Officer PO BOX 385, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1309 GREENE AVENUE, BROOKLYN, NY, United States, 11237

Links between entities

Type:
Headquarter of
Company Number:
F12000000843
State:
FLORIDA

History

Start date End date Type Value
2005-06-30 2013-07-01 Address 1309 GREENE AVENUE, BROOKLYN, NY, 11237, 4501, USA (Type of address: Chief Executive Officer)
2003-05-22 2005-06-30 Address 1309 GREENE AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2003-05-22 2005-06-30 Address 1309 GREENE AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2003-05-22 2005-06-30 Address 1309 GREENE AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
1999-06-29 2003-05-22 Address 1408-1410 MYRTLE AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130701002249 2013-07-01 BIENNIAL STATEMENT 2013-05-01
20120613059 2012-06-13 ASSUMED NAME CORP AMENDMENT 2012-06-13
110928002292 2011-09-28 BIENNIAL STATEMENT 2011-05-01
050630002351 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030522002940 2003-05-22 BIENNIAL STATEMENT 2003-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State