Search icon

FIBRWRAP CONSTRUCTION SERVICES USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIBRWRAP CONSTRUCTION SERVICES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2011 (14 years ago)
Date of dissolution: 18 Aug 2021
Entity Number: 4127875
ZIP code: 63005
County: New York
Place of Formation: Delaware
Address: 17988 Edison Ave., CHESTERFIELD, MO, NY, United States, 63005
Principal Address: 17988 EDISON AVENUE, CHESTERFIELD, MO, United States, 63005

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 17988 Edison Ave., CHESTERFIELD, MO, NY, United States, 63005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID F. MORRIS Chief Executive Officer 17988 EDISON AVENUE, CHESTERFIELD, MO, United States, 63005

History

Start date End date Type Value
2021-08-19 2021-08-19 Address 17988 EDISON AVENUE, CHESTERFIELD, MO, 63005, USA (Type of address: Chief Executive Officer)
2019-08-05 2021-08-19 Address 17988 EDISON AVENUE, CHESTERFIELD, MO, 63005, USA (Type of address: Chief Executive Officer)
2017-08-15 2019-08-05 Address 17988 EDISON AVENUE, CHESTERFIELD, MO, 63005, USA (Type of address: Chief Executive Officer)
2015-08-12 2017-08-15 Address 17988 EDISON AVENUE, CHESTERFIELD, MO, 63005, USA (Type of address: Chief Executive Officer)
2013-08-13 2015-08-12 Address 17988 EDISON AVENUE, CHESTERFIELD, MO, 63005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210819000101 2021-08-18 CERTIFICATE OF TERMINATION 2021-08-18
210809001898 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190805061792 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170815006363 2017-08-15 BIENNIAL STATEMENT 2017-08-01
150812006128 2015-08-12 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State