Search icon

C F G WIRE CORP.

Company Details

Name: C F G WIRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1979 (46 years ago)
Date of dissolution: 23 Nov 1993
Entity Number: 576455
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 2029 NINTH AVENUE, RONKONKOMA, NY, United States, 11777
Address: 94 WEDGEWOOD DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 WEDGEWOOD DRIVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
THOMAS A. CANDIDO SR. Chief Executive Officer 94 WEDGEWOOD DRIVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1979-08-21 1993-04-01 Address 94 WEDGEWOOD DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190815066 2019-08-15 ASSUMED NAME CORP INITIAL FILING 2019-08-15
931123000557 1993-11-23 CERTIFICATE OF DISSOLUTION 1993-11-23
930401002109 1993-04-01 BIENNIAL STATEMENT 1992-08-01
B498735-3 1987-05-20 CERTIFICATE OF AMENDMENT 1987-05-20
A599919-4 1979-08-21 CERTIFICATE OF INCORPORATION 1979-08-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State