Search icon

FASCO CONTROLS CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FASCO CONTROLS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1911 (114 years ago)
Date of dissolution: 01 Jun 2004
Entity Number: 30114
ZIP code: 28150
County: New York
Place of Formation: New York
Address: 1100 AIRPORT RD, SHELBY, NC, United States, 28150
Principal Address: C E BREWER, 1100 AIRPORT RD, SHELBY, NC, United States, 28150

Shares Details

Shares issued 0

Share Par Value 4000000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 AIRPORT RD, SHELBY, NC, United States, 28150

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
C E BREWER Chief Executive Officer 1100 AIRPORT RD, SHELBY, NC, United States, 28150

Links between entities

Type:
Headquarter of
Company Number:
829667
State:
FLORIDA
Type:
Headquarter of
Company Number:
000052302
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
CORP_55079609
State:
ILLINOIS

History

Start date End date Type Value
1993-11-02 1999-08-06 Address 700 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, 02861, 4326, USA (Type of address: Chief Executive Officer)
1993-11-02 1999-08-06 Address JOHN KENNEDY, 1100 AIRPORT ROAD, SHELBY, NC, 28150, USA (Type of address: Principal Executive Office)
1986-02-10 1999-08-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-10 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1980-12-31 1986-02-10 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
040601000241 2004-06-01 CERTIFICATE OF DISSOLUTION 2004-06-01
010920002548 2001-09-20 BIENNIAL STATEMENT 2001-07-01
990917001043 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
990806002203 1999-08-06 BIENNIAL STATEMENT 1999-07-01
931102002407 1993-11-02 BIENNIAL STATEMENT 1993-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State