Search icon

VICTOR METAL FABRICATING, INC.

Company Details

Name: VICTOR METAL FABRICATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1946 (79 years ago)
Date of dissolution: 24 May 2023
Entity Number: 60085
ZIP code: 14840
County: Monroe
Place of Formation: New York
Address: 14450-1325, HAMMONDSPORT, NY, United States, 14840
Principal Address: 125 ROSELAWN CRESCENT, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
VICTOR METAL FABRICATING, INC. DOS Process Agent 14450-1325, HAMMONDSPORT, NY, United States, 14840

Chief Executive Officer

Name Role Address
THOMAS J VAN BUSKIRK Chief Executive Officer 125 ROSELAWN CRESCENT, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2020-12-08 2023-08-09 Address 14450-1325, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)
2014-10-17 2020-12-08 Address 125 ROSELAWN CRESCENT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2014-10-17 2023-08-09 Address 125 ROSELAWN CRESCENT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2002-10-08 2014-10-17 Address 340 OAK ST, ROCHESTER, NY, 14608, 1727, USA (Type of address: Chief Executive Officer)
2002-10-08 2014-10-17 Address 340 OAK ST, ROCHESTER, NY, 14608, 1727, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230809003117 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
201208060658 2020-12-08 BIENNIAL STATEMENT 2020-10-01
181113007285 2018-11-13 BIENNIAL STATEMENT 2018-10-01
161114006674 2016-11-14 BIENNIAL STATEMENT 2016-10-01
141017006327 2014-10-17 BIENNIAL STATEMENT 2014-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State