-
Home Page
›
-
Counties
›
-
Westchester
›
-
10801
›
-
A PLUS FABRICATION INC.
Company Details
Name: |
A PLUS FABRICATION INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Oct 1997 (27 years ago)
|
Date of dissolution: |
25 Nov 2009 |
Entity Number: |
2192052 |
ZIP code: |
10801
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
75 CRESCENT AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
75 CRESCENT AVE, NEW ROCHELLE, NY, United States, 10801
|
Chief Executive Officer
Name |
Role |
Address |
GEOFFREY CULLEN
|
Chief Executive Officer
|
75 CRESCENT AVE, NEW ROCHELLE, NY, United States, 10801
|
History
Start date |
End date |
Type |
Value |
1997-10-22
|
1999-11-15
|
Address
|
370 ELWOOD AVENUE, #202, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
091125000699
|
2009-11-25
|
CERTIFICATE OF DISSOLUTION
|
2009-11-25
|
091113002521
|
2009-11-13
|
BIENNIAL STATEMENT
|
2009-10-01
|
071019002770
|
2007-10-19
|
BIENNIAL STATEMENT
|
2007-10-01
|
051118002581
|
2005-11-18
|
BIENNIAL STATEMENT
|
2005-10-01
|
031027002362
|
2003-10-27
|
BIENNIAL STATEMENT
|
2003-10-01
|
011113002214
|
2001-11-13
|
BIENNIAL STATEMENT
|
2001-10-01
|
991115002569
|
1999-11-15
|
BIENNIAL STATEMENT
|
1999-10-01
|
971022000530
|
1997-10-22
|
CERTIFICATE OF INCORPORATION
|
1997-10-22
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
304380140
|
0216000
|
2002-03-07
|
75 CRESCENT AVENUE, NEW ROCHELLE, NY, 10801
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Health
|
Close Conference |
2002-03-07
|
Emphasis |
N: SILICA
|
Case Closed |
2002-03-08
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State