Search icon

AGRI-FAB & REPAIR, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7695 RTE 63, PAVILION, NY, United States, 14525

Chief Executive Officer

Name Role Address
SHAWN DUNNING Chief Executive Officer 5680 WEBSTER RD, WYOMING, NY, United States, 14591

Form 5500 Series

Employer Identification Number (EIN):
161548068
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:

History

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)

Filings

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