Search icon

NORBAR FABRICS CO. INC.

Headquarter

Company Details

Name: NORBAR FABRICS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1944 (81 years ago)
Entity Number: 54828
ZIP code: 33486
County: New York
Place of Formation: New York
Address: 5200 TOWN CENTER CIRCLE, SUITE 301, BOCA RATON, FL, United States, 33486
Principal Address: NORMAN NEUFELDT, 7670 N.W. 6TH AVENUE, BOCA RATON, FL, United States, 33487

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
NORMAN NEUFELDT Chief Executive Officer 7670 N.W. 6TH AVENUE, BOCA RATON, FL, United States, 33487

DOS Process Agent

Name Role Address
LLOYD GRANET DOS Process Agent 5200 TOWN CENTER CIRCLE, SUITE 301, BOCA RATON, FL, United States, 33486

Links between entities

Type:
Headquarter of
Company Number:
F93000003993
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
36KB9
UEI Expiration Date:
2018-06-19

Business Information

Activation Date:
2017-06-19
Initial Registration Date:
2005-02-17

History

Start date End date Type Value
1944-01-03 1998-01-26 Address 66-58 FRESH POND RD., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140312002040 2014-03-12 BIENNIAL STATEMENT 2014-01-01
20131104006 2013-11-04 ASSUMED NAME CORP INITIAL FILING 2013-11-04
120217002101 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100331003391 2010-03-31 BIENNIAL STATEMENT 2010-01-01
060210002768 2006-02-10 BIENNIAL STATEMENT 2006-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State