Search icon

FABER CONSTRUCTION CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
BERNARD J. IACOVANGELO Chief Executive Officer 3240 CHILI AVENUE, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3240 CHILI AVENUE, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
161181490
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
29
Sponsors Telephone Number:

History

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)

Filings

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