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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94 WEDGEWOOD DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THOMAS A. CANDIDO SR. | Chief Executive Officer | 94 WEDGEWOOD DRIVE, HAUPPAUGE, NY, United States, 11788 |
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) |
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