FABRICRAFT ENTERPRISES, INC.
Headquarter
Name: | FABRICRAFT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1997 (28 years ago) |
Entity Number: | 2170268 |
ZIP code: | 06611 |
County: | Bronx |
Place of Formation: | New York |
Address: | 769 DANIELS FARM RD, TRUMBULL, CT, United States, 06611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERNANDO FRIAS | DOS Process Agent | 769 DANIELS FARM RD, TRUMBULL, CT, United States, 06611 |
Name | Role | Address |
---|---|---|
FERNANDO FRIAS | Chief Executive Officer | 769 DANIELS FARM RD, TRUMBULL, CT, United States, 06611 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 1700 HOLLAND AVE., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 769 DANIELS FARM RD, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-08-10 | 2024-10-28 | Address | 1700 HOLLAND AVE., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2001-08-10 | 2024-10-28 | Address | 1700 HOLLAND AVE., BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028003248 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
030728002251 | 2003-07-28 | BIENNIAL STATEMENT | 2003-08-01 |
010810002006 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
990901002394 | 1999-09-01 | BIENNIAL STATEMENT | 1999-08-01 |
970811000241 | 1997-08-11 | CERTIFICATE OF INCORPORATION | 1997-08-11 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State