Name: | FABER CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1981 (44 years ago) |
Date of dissolution: | 08 Apr 2022 |
Entity Number: | 721593 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3240 CHILI AVENUE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD J. IACOVANGELO | Chief Executive Officer | 3240 CHILI AVENUE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3240 CHILI AVENUE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-23 | 2022-04-08 | Address | 3240 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1998-04-23 | 2022-04-08 | Address | 3240 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1995-06-12 | 1998-04-23 | Address | 80 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
1995-06-12 | 1998-04-23 | Address | 80 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 1998-04-23 | Address | 80 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220408000484 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
180108006244 | 2018-01-08 | BIENNIAL STATEMENT | 2017-09-01 |
151023006063 | 2015-10-23 | BIENNIAL STATEMENT | 2015-09-01 |
131010002177 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
110923002210 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State