Search icon

TOWER FASTENERS CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TOWER FASTENERS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1967 (58 years ago)
Date of dissolution: 29 Jul 2022
Entity Number: 216205
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 1690 NORTH OCEAN AVENUE, HOLTSVILLE, NY, United States, 11742
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRYAN SHANNON Chief Executive Officer 1690 NORTH OCEAN AVENUE, HOLTSVILLE, NY, United States, 11742

Links between entities

Type:
Headquarter of
Company Number:
837751
State:
FLORIDA
Type:
Headquarter of
Company Number:
0275278
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
5M579
UEI Expiration Date:
2020-05-18

Business Information

Activation Date:
2019-03-21
Initial Registration Date:
2001-09-07

Commercial and government entity program

CAGE number:
5M579
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-22
CAGE Expiration:
2024-03-21

Contact Information

POC:
ANTHONY SHANNON
Corporate URL:
http://www.towerfast.com

Form 5500 Series

Employer Identification Number (EIN):
112143620
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-26 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2000-03-09 2013-11-21 Address 1690 N OCEAN AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1993-08-11 2000-03-09 Address 1690 NORTH OCEAN AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1993-08-11 2013-06-28 Address 1690 NORTH OCEAN AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1977-11-22 1993-08-11 Address 100 TERMINAL DR., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220729002298 2022-07-29 CERTIFICATE OF MERGER 2022-07-29
211116003046 2021-11-16 BIENNIAL STATEMENT 2021-11-16
191226000315 2019-12-26 CERTIFICATE OF AMENDMENT 2019-12-26
191101061019 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006806 2017-11-01 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V12P1385
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
814.00
Base And Exercised Options Value:
814.00
Base And All Options Value:
814.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-01-17
Description:
FSC: 5305 NAME: THUMBSCREW 10- PART NUMBER: 91746A362
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5305: SCREWS
Procurement Instrument Identifier:
W25G1V12P1108
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
357.00
Base And Exercised Options Value:
357.00
Base And All Options Value:
357.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-12-27
Description:
TUBING, CORRUG PART NUMBER: CT-4
Naics Code:
332721: PRECISION TURNED PRODUCT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS
Procurement Instrument Identifier:
W25G1V12P0747
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38.56
Base And Exercised Options Value:
38.56
Base And All Options Value:
38.56
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-11-29
Description:
STANDOFF, THREADED
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5310: NUTS AND WASHERS

Trademarks Section

Serial Number:
75591073
Mark:
TOWER T.I.M.E.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1998-11-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TOWER T.I.M.E.

Goods And Services

For:
INVENTORY MANAGEMENT AND RESTOCKING SERVICES ESPECIALLY INTENDED FOR FASTENERS
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75591051
Mark:
TOWER FASTENERS
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1998-11-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TOWER FASTENERS

Goods And Services

For:
wholesale distributorship[s] * services * in the field of fasteners
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$1,199,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,199,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,207,374.41
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $1,199,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State