FASCO CONTROLS CORPORATION
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1100 AIRPORT RD, SHELBY, NC, United States, 28150 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C E BREWER | Chief Executive Officer | 1100 AIRPORT RD, SHELBY, NC, United States, 28150 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State