GLENRIDGE FABRICATORS, INC.

Name: | GLENRIDGE FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1977 (48 years ago) |
Entity Number: | 437187 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Furnish, fabricate and install structural steel and miscellanous iron. |
Address: | 79-45 77TH AVENUE, GLENDALE, NY, United States, 11385 |
Principal Address: | 79-45 77TH AVE, GLENDALE, NY, United States, 11385 |
Contact Details
Phone +1 718-456-2297
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT PUTRE | Chief Executive Officer | 79-45 77TH AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79-45 77TH AVENUE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-05-06 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-05-01 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1993-03-10 | 1999-06-16 | Address | 79-45 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1993-03-10 | 2001-06-05 | Address | 4 WHISTLER ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110616002806 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
20110311035 | 2011-03-11 | ASSUMED NAME LLC INITIAL FILING | 2011-03-11 |
090612002077 | 2009-06-12 | BIENNIAL STATEMENT | 2009-06-01 |
070607002038 | 2007-06-07 | BIENNIAL STATEMENT | 2007-06-01 |
050805002168 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 23 Jun 2025
Sources: New York Secretary of State