Name: | AMERICAN STEEL FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2008 (17 years ago) |
Date of dissolution: | 17 Oct 2019 |
Entity Number: | 3684660 |
ZIP code: | 03047 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 328 SAWMILL ROAD, GREENFIELD, NH, United States, 03047 |
Principal Address: | 328 SAWMILL RD, GREENFIELD, NH, United States, 03047 |
Name | Role | Address |
---|---|---|
CLIFFORD THORNBERRY; AMERICAN STEEL FABRICATORS, LLC | DOS Process Agent | 328 SAWMILL ROAD, GREENFIELD, NH, United States, 03047 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK S CARTER | Chief Executive Officer | PO BOX 312, GREENFIELD, NH, United States, 03047 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-08 | 2019-10-17 | Address | 328 SAWMILL ROAD, GREENFIELD, NH, 03047, USA (Type of address: Service of Process) |
2010-06-22 | 2014-06-03 | Address | PO BOX 185, GREENFIELD, NH, 03047, USA (Type of address: Chief Executive Officer) |
2008-06-13 | 2016-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-13 | 2016-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191017000417 | 2019-10-17 | SURRENDER OF AUTHORITY | 2019-10-17 |
180604008593 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160608006108 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
160208000151 | 2016-02-08 | CERTIFICATE OF CHANGE | 2016-02-08 |
140603006265 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120604006578 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100622002605 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080613000862 | 2008-06-13 | APPLICATION OF AUTHORITY | 2008-06-13 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State