Search icon

CIPCO FENCE CO., INC.

Company Details

Name: CIPCO FENCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1969 (56 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 276650
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 143 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
MELVIN RATCLIFF Chief Executive Officer 532 S 3RD ST, LINDENHURST, NY, United States, 11756

History

Start date End date Type Value
1993-01-26 2003-05-19 Address 7 HIDDEN HARBOR DR, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1969-05-12 1993-01-26 Address 143 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097383 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20100309069 2010-03-09 ASSUMED NAME CORP INITIAL FILING 2010-03-09
030519002099 2003-05-19 BIENNIAL STATEMENT 2003-05-01
990623002565 1999-06-23 BIENNIAL STATEMENT 1999-05-01
970625002155 1997-06-25 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-09-30
Type:
Prog Related
Address:
1000 FULTON AVE. (HOFSTRA STADIUM), HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State