Name: | FORT MILLER FAB3 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1970 (55 years ago) |
Date of dissolution: | 16 Oct 2020 |
Entity Number: | 232446 |
ZIP code: | 12871 |
County: | Washington |
Place of Formation: | New York |
Address: | PO BOX 98, SCHUYLERVILLE, NY, United States, 12871 |
Principal Address: | 678 WILBUR AVENUE, GREENWICH, NY, United States, 12834 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FORT MILLER FAB3 CORP. | DOS Process Agent | PO BOX 98, SCHUYLERVILLE, NY, United States, 12871 |
Name | Role | Address |
---|---|---|
JOHN T HEDBRING | Chief Executive Officer | PO BOX 98, SCHUYLERVILLE, NY, United States, 12871 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2012-06-27 | 2016-06-27 | Address | WILBUR AVENUE / PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer) |
2010-06-29 | 2016-06-27 | Address | WILBUR AVENUE / PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Principal Executive Office) |
2010-06-29 | 2016-06-27 | Address | WILBUR AVENUE / PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Service of Process) |
2010-06-29 | 2012-06-27 | Address | WILBUR AVENUE / [P BPX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer) |
2007-04-19 | 2013-08-13 | Name | LOUGHBERRY MFG. CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201016000725 | 2020-10-16 | CERTIFICATE OF MERGER | 2020-10-16 |
180628006013 | 2018-06-28 | BIENNIAL STATEMENT | 2018-06-01 |
160627006056 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
140617006341 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
130813000538 | 2013-08-13 | CERTIFICATE OF AMENDMENT | 2013-08-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State