Search icon

STAR WIRE MESH FABRICATORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 Broad Street, Carlstadt, NJ, United States, 07072

Chief Executive Officer

Name Role Address
JOSEPH PAVUR Chief Executive Officer 45 BROAD STREET, CARLSTADT, NJ, United States, 07072

Form 5500 Series

Employer Identification Number (EIN):
132690477
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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