Search icon

SCHAACK FABRICATING, INC.

Company Details

Name: SCHAACK FABRICATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 366133
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 124 GRANGER ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 GRANGER ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
KARL R SCHAACK Chief Executive Officer 124 GRANGER ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1995-02-23 2003-04-09 Address 124 GRANGER ST, SYRAUCSE, NY, 13202, 2387, USA (Type of address: Chief Executive Officer)
1995-02-23 2003-04-09 Address 124 GRANGER ST., SYRACUSE, NY, 13202, 2387, USA (Type of address: Principal Executive Office)
1995-02-23 2003-04-09 Address 124 GRANGER ST., SYRACUSE, NY, 13202, 2387, USA (Type of address: Service of Process)
1975-03-31 1995-02-23 Address 518 WOLF ST., SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115075 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070724003148 2007-07-24 BIENNIAL STATEMENT 2007-03-01
20051122121 2005-11-22 ASSUMED NAME CORP INITIAL FILING 2005-11-22
030409002198 2003-04-09 BIENNIAL STATEMENT 2003-03-01
010322002295 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990323002740 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970430002244 1997-04-30 BIENNIAL STATEMENT 1997-03-01
950223002004 1995-02-23 BIENNIAL STATEMENT 1994-03-01
A438992-3 1977-10-27 CERTIFICATE OF AMENDMENT 1977-10-27
A223584-4 1975-03-31 CERTIFICATE OF INCORPORATION 1975-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State