Search icon

FIBRWRAP CONSTRUCTION, INC.

Company Details

Name: FIBRWRAP CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2000 (25 years ago)
Entity Number: 2523079
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 1790 EVERGREEN ST., DUARTE, CA, United States, 91010
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HEATH CARR Chief Executive Officer PO BOX 687, SOLANA BEACH, CA, United States, 92075

History

Start date End date Type Value
2004-07-06 2006-06-28 Address 1710 EVERGREEN ST., DUARTE, CA, 91010, USA (Type of address: Principal Executive Office)
2002-07-17 2004-07-06 Address 1710 EVERGREEN ST, DUARTE, CA, 91010, 2845, USA (Type of address: Chief Executive Officer)
2002-07-17 2004-07-06 Address 1710 EVERGREEN ST, DUARTE, CA, 91010, 2845, USA (Type of address: Principal Executive Office)
2000-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31487 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31488 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060628002642 2006-06-28 BIENNIAL STATEMENT 2006-06-01
040706002538 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020717002410 2002-07-17 BIENNIAL STATEMENT 2002-06-01
000620000735 2000-06-20 APPLICATION OF AUTHORITY 2000-06-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State