Search icon

FP SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FP SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2011 (14 years ago)
Date of dissolution: 28 Oct 2013
Entity Number: 4128196
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: C/O R.K. BAZURO SERVICES, INC., 111 FLORAL BLVD., FLORAL PARK, NY, United States, 11001
Principal Address: 111 FLORAL BLVD, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH BAZURO DOS Process Agent C/O R.K. BAZURO SERVICES, INC., 111 FLORAL BLVD., FLORAL PARK, NY, United States, 11001

Agent

Name Role Address
R. K. BAZURO SERVICES INC. Agent 111 FLORAL BLVD., FLORAL PARK, NY, 11001

Chief Executive Officer

Name Role Address
RALPH K BAZURO Chief Executive Officer 111 FLORAL BLVD, FLORAL PARK, NY, United States, 11001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DAN FEINBERG
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2492022
Trade Name:
FP SERVICES INC

Unique Entity ID

Unique Entity ID:
U49EKCG1ARN4
CAGE Code:
8PPK2
UEI Expiration Date:
2026-04-25

Business Information

Doing Business As:
FP SERVICES INC
Activation Date:
2025-05-01
Initial Registration Date:
2020-08-02

Commercial and government entity program

CAGE number:
8PPK2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-01
CAGE Expiration:
2030-05-01
SAM Expiration:
2026-04-25

Contact Information

POC:
DAN FEINBERG
Corporate URL:
https://www.fpsapparel.com/

History

Start date End date Type Value
2011-08-09 2011-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-08-09 2011-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131028000318 2013-10-28 CERTIFICATE OF DISSOLUTION 2013-10-28
130819002145 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110921000083 2011-09-21 CERTIFICATE OF CHANGE 2011-09-21
110809000215 2011-08-09 CERTIFICATE OF INCORPORATION 2011-08-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State