Name: | STAR WIRE MESH FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1971 (54 years ago) |
Entity Number: | 317199 |
ZIP code: | 07072 |
County: | New York |
Place of Formation: | New York |
Address: | 45 Broad Street, Carlstadt, NJ, United States, 07072 |
Principal Address: | 45 BROAD STREET, CARLSTADT, NJ, United States, 07072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 Broad Street, Carlstadt, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
JOSEPH PAVUR | Chief Executive Officer | 45 BROAD STREET, CARLSTADT, NJ, United States, 07072 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 45 BROAD STREET, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 518 EAST 119 ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2000-01-12 | 2025-01-06 | Address | 518 E 119TH ST, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
1992-12-17 | 2025-01-06 | Address | 518 EAST 119 ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
1971-11-03 | 2000-01-12 | Address | 518 E. 119H STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002400 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
C322993-2 | 2002-10-28 | ASSUMED NAME CORP INITIAL FILING | 2002-10-28 |
011030002698 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
000112002322 | 2000-01-12 | BIENNIAL STATEMENT | 1999-11-01 |
921217002679 | 1992-12-17 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State