ACFR INDUSTRIES, INC.

Name: | ACFR INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1978 (47 years ago) |
Date of dissolution: | 27 Nov 2024 |
Entity Number: | 498158 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 BANFI PLAZA NORTH, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD BERNARD | Chief Executive Officer | 3268 GARY LN, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
CLIFFORD BERNARD | DOS Process Agent | 30 BANFI PLAZA NORTH, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 3268 GARY LN, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-06-07 | Address | 3268 GARY LN, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-16 | 2023-05-16 | Address | 3268 GARY LN, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-06-07 | Address | 30 BANFI PLAZA NORTH, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127001049 | 2024-11-27 | CERTIFICATE OF MERGER | 2024-11-27 |
240607003495 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
230516004182 | 2023-05-16 | BIENNIAL STATEMENT | 2022-06-01 |
200601060221 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006521 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State