Name: | AGRI-FAB & REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1998 (27 years ago) |
Date of dissolution: | 28 Dec 2015 |
Entity Number: | 2249681 |
ZIP code: | 14525 |
County: | Wyoming |
Place of Formation: | New York |
Principal Address: | 7695 BIG TREE RD, ROUTE 63, PAVILION, NY, United States, 14525 |
Address: | 7695 RTE 63, PAVILION, NY, United States, 14525 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7695 RTE 63, PAVILION, NY, United States, 14525 |
Name | Role | Address |
---|---|---|
SHAWN DUNNING | Chief Executive Officer | 5680 WEBSTER RD, WYOMING, NY, United States, 14591 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-21 | 2012-05-17 | Address | 7695 BIG TREE RD (RTE 63), PAVILION, NY, 14525, USA (Type of address: Principal Executive Office) |
2002-01-29 | 2010-04-21 | Address | 914 N ACADEMY ST, WYOMING, NY, 14591, USA (Type of address: Chief Executive Officer) |
2002-01-29 | 2006-04-21 | Address | 7070 TELEPHONE RD, PAVILION, NY, 14525, USA (Type of address: Principal Executive Office) |
2001-12-31 | 2008-05-07 | Address | 914 NORTH ACADEMY STREET, WYOMING, NY, 14591, USA (Type of address: Service of Process) |
1998-04-15 | 2001-12-31 | Address | 79 WALKER ROAD, PERRY, NY, 14530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151228000447 | 2015-12-28 | CERTIFICATE OF DISSOLUTION | 2015-12-28 |
140612002476 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
130916000336 | 2013-09-16 | CERTIFICATE OF AMENDMENT | 2013-09-16 |
120517002916 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100421002241 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State