Name: | MADISON CONTRACT FABRICS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1998 (27 years ago) |
Entity Number: | 2218045 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 151 ALBANY AVE, FREEPORT, NY, United States, 11520 |
Address: | 151 ALBANY AVE., FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATTY ABRAMSON | Chief Executive Officer | 151 ALBANY AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 ALBANY AVE., FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-22 | 2017-03-29 | Address | 151 ALBANY AVE, FREEPORT, NY, 11520, 0072, USA (Type of address: Chief Executive Officer) |
2002-02-04 | 2006-02-22 | Address | PO BOX 72, 151 ALBANY AVE., FREEPORT, NY, 11520, 0072, USA (Type of address: Chief Executive Officer) |
2002-02-04 | 2006-02-22 | Address | PO BOX 72, 151 ALBANY AVE., FREEPORT, NY, 11520, 0072, USA (Type of address: Principal Executive Office) |
2000-05-15 | 2002-02-04 | Address | 125 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2002-02-04 | Address | 5 NASSAU STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200110060285 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180116006385 | 2018-01-16 | BIENNIAL STATEMENT | 2018-01-01 |
170329006194 | 2017-03-29 | BIENNIAL STATEMENT | 2016-01-01 |
140311002674 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120210002123 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State