Search icon

FEIN & CO., INC.

Headquarter

Company Details

Name: FEIN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1938 (87 years ago)
Entity Number: 50881
ZIP code: 11552
County: Westchester
Place of Formation: New York
Address: 836 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
EMMA FEIN Chief Executive Officer 836 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
SHELBY S GOLDGRAB DOS Process Agent 836 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Links between entities

Type:
Headquarter of
Company Number:
0109669
State:
CONNECTICUT

History

Start date End date Type Value
1996-11-19 2006-05-09 Address C/O MESSRS. HILL, ULLMAN ET'AL, 700 WHITE PLAINS POST ROAD, SCARSDALE, NY, 10583, 5013, USA (Type of address: Service of Process)
1996-05-10 2010-06-29 Address 836 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1992-11-05 1996-05-10 Address 836 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1992-11-05 1996-05-10 Address 836 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1979-02-09 1996-11-19 Address 2 OVERHILL RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709002108 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100629003192 2010-06-29 BIENNIAL STATEMENT 2010-05-01
080521002471 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060509003185 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040524002576 2004-05-24 BIENNIAL STATEMENT 2004-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State