Name: | MOHAWK FABRIC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1945 (80 years ago) |
Entity Number: | 55796 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | PO BOX 587 96 GUY PARK AVE., AMSTERDAM, NY, United States, 12010 |
Principal Address: | 96 GUY PARK AVENUE, PO BOX 587, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 0
Share Par Value 2500
Type CAP
Name | Role | Address |
---|---|---|
DOMINIC S WADE | Chief Executive Officer | 96 GUY PARK AVENUE, PO BOX 587, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
MOHAWK FABRIC COMPANY, INC. | DOS Process Agent | PO BOX 587 96 GUY PARK AVE., AMSTERDAM, NY, United States, 12010 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2011-02-01 | 2013-01-11 | Address | 96 GUY PARK AVENUE, PO BOX 587, AMSTERDAM, NY, 12010, 0587, USA (Type of address: Principal Executive Office) |
2011-02-01 | 2021-01-11 | Address | 96 GUY PARK AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1994-01-20 | 2011-02-01 | Address | 96 GUY PARK AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1993-02-01 | 2011-02-01 | Address | 96 GUY PARK AVE, P.O. BOX 587, AMSTERDAM, NY, 12010, 0587, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2011-02-01 | Address | 96 GUY PARK AVE, P.O. BOX 587, AMSTERDAM, NY, 12010, 0587, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210111060309 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190103060234 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170105006790 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150108006426 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130111006471 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State