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 |
Name | Role | Address |
---|---|---|
EDWIN L BUKER | Chief Executive Officer | 1136 OAK VALLEY DRIVE, ANN ARBOR, MI, United States, 48108 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1136 OAK VALLEY DRIVE, ANN ARBOR, MI, United States, 48108 |
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) |
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