Search icon

FAIRBORN EQUIPMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRBORN EQUIPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2002 (23 years ago)
Entity Number: 2786170
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 205 BROADVIEW STREET, UPPER SANDUSKY, OH, United States, 43351

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK DILLON Chief Executive Officer 205 BROADVIEW STREET, UPPER SANDUSKY, OH, United States, 43351

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 205 BROADVIEW STREET, UPPER SANDUSKY, OH, 43351, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240726002927 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220711000448 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200708060321 2020-07-08 BIENNIAL STATEMENT 2020-07-01
SR-88160 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State