Name: | FABCO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1953 (71 years ago) |
Entity Number: | 92896 |
ZIP code: | 11373 |
County: | Kings |
Place of Formation: | New York |
Address: | 52-55 74TH ST, ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 718-898-4200
Shares Details
Shares issued 1000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WEINMAN | Chief Executive Officer | 52-55 74TH ST, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
FABCO ENTERPRISES, INC. | DOS Process Agent | 52-55 74TH ST, ELMHURST, NY, United States, 11373 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2028269-DCA | Inactive | Business | 2015-09-11 | 2015-10-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 52-55 74TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 360, Par value: 0 |
2025-02-06 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 360, Par value: 0 |
2024-09-23 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 360, Par value: 0 |
2023-06-26 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 360, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519003941 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
230125000735 | 2023-01-25 | BIENNIAL STATEMENT | 2021-12-01 |
191205060425 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
171214006260 | 2017-12-14 | BIENNIAL STATEMENT | 2017-12-01 |
140115002071 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3641901 | CL VIO | CREDITED | 2023-05-04 | 150 | CL - Consumer Law Violation |
2936438 | CL VIO | INVOICED | 2018-11-29 | 350 | CL - Consumer Law Violation |
2887651 | CL VIO | CREDITED | 2018-09-20 | 175 | CL - Consumer Law Violation |
2854246 | CL VIO | CREDITED | 2018-09-06 | 175 | CL - Consumer Law Violation |
2816915 | CL VIO | CREDITED | 2018-07-30 | 175 | CL - Consumer Law Violation |
2164796 | LICENSE | INVOICED | 2015-09-04 | 50 | Special Sales License Fee |
1763493 | CL VIO | INVOICED | 2014-08-20 | 175 | CL - Consumer Law Violation |
181837 | OL VIO | INVOICED | 2013-01-25 | 250 | OL - Other Violation |
173502 | CL VIO | INVOICED | 2012-06-06 | 250 | CL - Consumer Law Violation |
174020 | CL VIO | INVOICED | 2012-06-06 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-09-27 | Pleaded | BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN | 1 | No data | No data | No data |
2023-05-03 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2018-09-06 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
2018-07-23 | No data | REFUND POLICY NOT POSTED | 1 | No data | No data | No data |
2014-08-11 | Pleaded | ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items | 1 | 1 | No data | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State