AMERICAN FIXTURE CO., INC.

Name: | AMERICAN FIXTURE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2007 (18 years ago) |
Entity Number: | 3499351 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | 28 CHURCH ST. SUITE 2, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH CARPENTIER | DOS Process Agent | 28 CHURCH ST. SUITE 2, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
KEITH CARPENTIER | Chief Executive Officer | 28 CHURCH ST. SUITE 2, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 28 CHURCH ST. SUITE 2, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-21 | 2024-03-21 | Address | 28 CHURCH ST. SUITE 2, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2025-04-21 | Address | 28 CHURCH ST. SUITE 2, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2025-04-21 | Address | 28 CHURCH ST. SUITE 2, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003721 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
240321001102 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
210406060888 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190410060101 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
190207060270 | 2019-02-07 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State