Name: | CONSOLIDATED FABRICATION & CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2007 |
Entity Number: | 2741877 |
ZIP code: | 46408 |
County: | New York |
Place of Formation: | Indiana |
Address: | 3851 ELLSWORTH STREET, GARY, IN, United States, 46408 |
Principal Address: | 3851 ELLSWORTH ST, GARY, IN, United States, 46408 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3851 ELLSWORTH STREET, GARY, IN, United States, 46408 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD D SPORK | Chief Executive Officer | 3851 ELLSWORTH ST, GARY, IN, United States, 46408 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-13 | 2007-09-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-13 | 2007-09-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070925000439 | 2007-09-25 | SURRENDER OF AUTHORITY | 2007-09-25 |
060405003022 | 2006-04-05 | BIENNIAL STATEMENT | 2006-03-01 |
040429002286 | 2004-04-29 | BIENNIAL STATEMENT | 2004-03-01 |
020313000171 | 2002-03-13 | APPLICATION OF AUTHORITY | 2002-03-13 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State