AMERICAN PRIDE FASTENERS, LLC

Name: | AMERICAN PRIDE FASTENERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 2003 (22 years ago) |
Entity Number: | 2921894 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | APF is an AS9100c Registered Manufacturer of high quality Cold Formed Fasteners and Precision Screw Mechanical components. They are one of few manufacturers with both cold forming and screw machining under one roof. Their capabilities include high volume mil spec cold headed product and precision components for aerospace medical and electrical applications. |
Address: | 195 S FEHR WAY, BAY SHORE, NY, United States, 11706 |
Contact Details
Phone +1 631-940-8292
Website http://www.americanpridefasteners.com
Name | Role | Address |
---|---|---|
AMERICAN PRIDE FASTENERS, LLC | DOS Process Agent | 195 S FEHR WAY, BAY SHORE, NY, United States, 11706 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-24 | 2019-06-12 | Address | 1295 S FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2004-08-23 | 2009-07-24 | Address | 400 A & B PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2004-07-13 | 2004-10-14 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-07-13 | 2004-08-23 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-06-20 | 2004-07-13 | Address | 40 COLVIN AVE STE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210604060104 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190612060030 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
170719006018 | 2017-07-19 | BIENNIAL STATEMENT | 2017-06-01 |
151209000512 | 2015-12-09 | CERTIFICATE OF PUBLICATION | 2015-12-09 |
150602006181 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State