Search icon

FABMATICS USA INC.

Company Details

Name: FABMATICS USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2007 (18 years ago)
Entity Number: 3571113
ZIP code: 13501
County: Schenectady
Place of Formation: Delaware
Address: 326 Broad St, Suite 1, Utica, NY, United States, 13501

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 326 Broad St, Suite 1, Utica, NY, United States, 13501

Chief Executive Officer

Name Role Address
THOMAS BEEG Chief Executive Officer 326 BROAD ST, SUITE 1, UTICA, NY, United States, 13501

Form 5500 Series

Employer Identification Number (EIN):
205361308
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 326 BROAD ST, SUITE 1, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 8410 SOUTH 700 EAST, STE 100, SANDY, UT, 84070, USA (Type of address: Chief Executive Officer)
2013-09-10 2023-09-14 Address 8410 SOUTH 700 EAST, STE 100, SANDY, UT, 84070, USA (Type of address: Chief Executive Officer)
2011-09-20 2013-09-10 Address 8410 SOUTH 700 EAST, STE 100, SANDY, UT, 84070, USA (Type of address: Chief Executive Officer)
2010-01-19 2023-09-14 Address 8410 SOUTH 700 EAST, SUITE 100, SANDY, UT, 84070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914001238 2023-09-14 BIENNIAL STATEMENT 2023-09-01
220131003728 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200212060319 2020-02-12 BIENNIAL STATEMENT 2019-09-01
160831000305 2016-08-31 CERTIFICATE OF AMENDMENT 2016-08-31
130910007083 2013-09-10 BIENNIAL STATEMENT 2013-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State