Search icon

AMERICAN STEEL FABRICATORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CLIFFORD THORNBERRY; AMERICAN STEEL FABRICATORS, LLC DOS Process Agent 328 SAWMILL ROAD, GREENFIELD, NH, United States, 03047

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK S CARTER Chief Executive Officer PO BOX 312, GREENFIELD, NH, United States, 03047

History

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)

Filings

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