Search icon

FARGO MFG. COMPANY, INC.

Headquarter

Company Details

Name: FARGO MFG. COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1946 (79 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 57242
ZIP code: 12207
County: Dutchess
Place of Formation: New York
Principal Address: 40 WATERVIEW DRIVE, SHELTON, CT, United States, 06484
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 360000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GERBEN BAKKER Chief Executive Officer 40 WATERVIEW DRIVE, SHELTON, CT, United States, 06484

Links between entities

Type:
Headquarter of
Company Number:
F94000002297
State:
FLORIDA
Type:
Headquarter of
Company Number:
0539792
State:
CONNECTICUT

History

Start date End date Type Value
2016-01-04 2018-01-03 Address 130 SALT POINT ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2016-01-04 2018-01-03 Address 130 SALT POINT ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2014-01-09 2016-01-04 Address 40 WATERVIEW DRIVE, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)
2014-01-09 2016-01-04 Address 130 SALT POINT ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2011-12-22 2014-01-09 Address 40 WATERVIEW DR, PO BOX 1000, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181231000133 2018-12-31 CERTIFICATE OF MERGER 2018-12-31
181231000138 2018-12-31 CERTIFICATE OF MERGER 2018-12-31
180103006802 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104006661 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140109006393 2014-01-09 BIENNIAL STATEMENT 2014-01-01

Trademarks Section

Serial Number:
73582599
Mark:
PEAK-TRIMMER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-02-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PEAK-TRIMMER

Goods And Services

For:
ELECTRONIC SENSOR AND CONTROL USED IN AN ELECTRIC UTILITY SYSTEM
First Use:
1986-01-06
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72038273
Mark:
FARGOLENE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1957-10-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FARGOLENE

Goods And Services

For:
GREASE USED FOR THE PROTECTION OF ELECTRICAL CONNECTIONS
International Classes:
015 - Primary Class
Class Status:
Expired

Date of last update: 19 Mar 2025

Sources: New York Secretary of State