Search icon

ZONE FABRICATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZONE FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 363170
ZIP code: 11208
County: Queens
Place of Formation: New York
Address: 616 ATKINS AVE., BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 616 ATKINS AVE., BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
PETER L. SCAMINACI Chief Executive Officer 616 ATKINS AVE., BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1997-02-25 1999-02-23 Address 78-17 69 AVE, MIDDLE VILLAGE, NY, 11379, 2818, USA (Type of address: Chief Executive Officer)
1997-02-25 1999-02-23 Address 78-17 69 AVE, MIDDLE VILLAGE, NY, 11379, 2818, USA (Type of address: Principal Executive Office)
1997-02-25 1999-02-23 Address 616 ATKINS AVE, BROOKLYN, NY, 11208, 5202, USA (Type of address: Service of Process)
1975-02-21 1997-02-25 Address 115-13 115TH ST., SOUTH OZONEPARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098216 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20110930028 2011-09-30 ASSUMED NAME LLC INITIAL FILING 2011-09-30
050307002034 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030225002091 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010216002269 2001-02-16 BIENNIAL STATEMENT 2001-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-08-21
Type:
Complaint
Address:
117-07 101 AVENUE, New York -Richmond, NY, 11418
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State