Search icon

MAYFLOWER SALES CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYFLOWER SALES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1947 (78 years ago)
Date of dissolution: 17 May 2019
Entity Number: 79602
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 404 4TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAYFLOWER SALES CO., INC. DOS Process Agent 404 4TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
PAUL SWETOW Chief Executive Officer 404 4TH STREET, BROOKLYN, NY, United States, 11215

Unique Entity ID

CAGE Code:
0DNY8
UEI Expiration Date:
2017-11-17

Business Information

Division Name:
QUALIFIEDHARDWARE.COM
Activation Date:
2016-11-17
Initial Registration Date:
2002-03-29

Commercial and government entity program

CAGE number:
0DNY8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-09-19

Contact Information

POC:
PAUL SWETOW
Corporate URL:
http://www.mfsales.com/qualifiedhardware.com

Form 5500 Series

Employer Identification Number (EIN):
111562098
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-04 2015-03-02 Address 22 PARK PLACE (3C), GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-03-04 2015-03-02 Address 614 BERGEN ST, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1997-03-04 2015-03-02 Address 614 BERGEN ST, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
1993-04-30 1997-03-04 Address 1520 DEBRA PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1993-04-30 1997-03-04 Address 1520 DEBRA PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190517000493 2019-05-17 CERTIFICATE OF MERGER 2019-05-17
190305060100 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006126 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006035 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130709001177 2013-07-09 ANNULMENT OF DISSOLUTION 2013-07-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAO50013M0068
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4558.40
Base And Exercised Options Value:
4558.40
Base And All Options Value:
4558.40
Awarding Agency Name:
Department of State
Performance Start Date:
2012-12-04
Description:
EXTRA LOCK SETS FOR THE EMBASSY MAIN DOORS
Naics Code:
561622: LOCKSMITHS
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING
Procurement Instrument Identifier:
SAO50012M0549
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of State
Performance Start Date:
2012-09-11
Description:
DOORS HARDWARE FOR THE EMBASSY
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SAO50012M0155
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1032.00
Base And Exercised Options Value:
1032.00
Base And All Options Value:
1032.00
Awarding Agency Name:
Department of State
Performance Start Date:
2012-06-04
Description:
DOOR LOCKS FOR T-1
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State