Search icon

FALCON INDUSTRIAL SUPPLY CORP.

Company Details

Name: FALCON INDUSTRIAL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1970 (55 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 291455
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: C/O SALVATORE M FALCONE, 7 "C" CONNOR LN, DEER PARK, NY, United States, 11729
Principal Address: 7 "C" CONNOR LN, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE M FALCONE Chief Executive Officer 7 "C" CONNOR LN, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SALVATORE M FALCONE, 7 "C" CONNOR LN, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1998-06-08 2000-06-22 Address 148 BAYSHORE RD, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1995-05-19 1998-06-08 Address 148 BAYSHORE RD, N. BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1995-05-19 2000-06-22 Address 148 BAYSHORE RD, N. BABYLON, NY, 11703, USA (Type of address: Service of Process)
1995-05-19 2000-06-22 Address 148 BAYSHORE RD, N. BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1993-01-20 1995-05-19 Address 148 BAYSHORE RD, N BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1993-01-20 1995-05-19 Address 148 BAYSHORE RD, N BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1973-10-17 1995-05-19 Address 400 SPANGLE DR., N BABYLON, NY, 11704, USA (Type of address: Service of Process)
1970-06-09 1973-10-17 Address 32 BALATON AVE., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245779 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120713002684 2012-07-13 BIENNIAL STATEMENT 2012-06-01
080711002140 2008-07-11 BIENNIAL STATEMENT 2008-06-01
20080227025 2008-02-27 ASSUMED NAME CORP INITIAL FILING 2008-02-27
060628002323 2006-06-28 BIENNIAL STATEMENT 2006-06-01
040621002639 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020603002640 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000622002230 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980608002260 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960618002488 1996-06-18 BIENNIAL STATEMENT 1996-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State