Search icon

FASCO INDUSTRIES, INC.

Company Details

Name: FASCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1982 (43 years ago)
Entity Number: 788121
ZIP code: 48108
County: Monroe
Place of Formation: Delaware
Address: 1136 OAK VALLEY DRIVE, ANN ARBOR, MI, United States, 48108

Chief Executive Officer

Name Role Address
EDWIN L BUKER Chief Executive Officer 1136 OAK VALLEY DRIVE, ANN ARBOR, MI, United States, 48108

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1136 OAK VALLEY DRIVE, ANN ARBOR, MI, United States, 48108

History

Start date End date Type Value
2006-07-27 2008-09-03 Address 100 E. PATTERSON STREET, TECUMSEH, MI, 49286, USA (Type of address: Chief Executive Officer)
2006-07-27 2008-09-03 Address 100 E. PATTERSON STREET, TECUMSEH, MI, 49286, USA (Type of address: Principal Executive Office)
2006-07-27 2008-09-03 Address 100 E. PATTERSON STREET, TECUMSEH, MI, 49286, USA (Type of address: Service of Process)
2002-09-16 2006-07-27 Address 402 EAST HAVEN ST, EATON RAPIDS, MI, 48827, USA (Type of address: Chief Executive Officer)
2002-09-16 2006-07-27 Address 402 EAST HAVEN ST, EATON RAPIDS, MI, 48827, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-11779 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080903002455 2008-09-03 BIENNIAL STATEMENT 2008-08-01
060727002639 2006-07-27 BIENNIAL STATEMENT 2006-08-01
041029002258 2004-10-29 BIENNIAL STATEMENT 2004-08-01
020916002068 2002-09-16 BIENNIAL STATEMENT 2002-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State