Search icon

MORENG METAL FAB., INC.

Company Details

Name: MORENG METAL FAB., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1932 (92 years ago)
Date of dissolution: 07 Oct 1996
Entity Number: 43961
ZIP code: 07511
County: New York
Place of Formation: New York
Address: 100 WEST END RD, PO BOX 185, TOTOWA, NJ, United States, 07511

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
JOSEPH MORENG IRON WORKS, INC. Agent 1523 CENTRAL PARK AVE., YONKERS, NY, 10710

DOS Process Agent

Name Role Address
JOSEPH H. MORENG JR DOS Process Agent 100 WEST END RD, PO BOX 185, TOTOWA, NJ, United States, 07511

Chief Executive Officer

Name Role Address
JAMES R. MORENG Chief Executive Officer 100 WEST END RD, PO BOX 185, TOTOWA, NJ, United States, 07511

History

Start date End date Type Value
1985-06-12 1985-12-17 Name MORENG METAL PRODUCTS, INC.
1981-07-01 1984-05-25 Address 235 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
1980-12-24 1980-12-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1980-12-24 1980-12-24 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1977-05-05 1981-07-01 Address 30 SO. BROADWAY, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
1970-09-16 1980-12-24 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1969-03-10 1977-05-05 Address 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
1932-12-28 1995-04-25 Address 208 EAST 19TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1932-12-28 1985-06-12 Name JOSEPH MORENG IRON WORKS, INC.

Filings

Filing Number Date Filed Type Effective Date
961007000035 1996-10-07 CERTIFICATE OF MERGER 1996-10-07
950425002177 1995-04-25 BIENNIAL STATEMENT 1993-12-01
B300789-3 1985-12-17 CERTIFICATE OF AMENDMENT 1985-12-17
B236481-3 1985-06-12 CERTIFICATE OF AMENDMENT 1985-06-12
B105794-2 1984-05-25 CERTIFICATE OF AMENDMENT 1984-05-25
A879013-2 1982-06-21 ASSUMED NAME CORP INITIAL FILING 1982-06-21
A777551-2 1981-07-01 CERTIFICATE OF AMENDMENT 1981-07-01
A725720-7 1980-12-24 CERTIFICATE OF AMENDMENT 1980-12-24
A398097-2 1977-05-05 CERTIFICATE OF AMENDMENT 1977-05-05
857954-3 1970-09-16 CERTIFICATE OF AMENDMENT 1970-09-16

Date of last update: 26 Jan 2025

Sources: New York Secretary of State