Name: | CARNEGIE FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1984 (41 years ago) |
Date of dissolution: | 22 Dec 2016 |
Entity Number: | 946483 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 NORTH CENTRE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 500
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
MR CLIFFORD GOLDMAN | DOS Process Agent | 110 NORTH CENTRE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
CLIFFORD GOLDMAN | Chief Executive Officer | 120 NORTH CENTRE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1998-09-15 | 2010-09-28 | Address | C/O CARNEGIE FABRICS, INC., 110 NORTH CENTRE AVENUE, ROCKVILLE CENTRE, NY, 11570, 3921, USA (Type of address: Principal Executive Office) |
1993-05-05 | 2010-09-28 | Address | 120 NORTH CENTRE AVENUE, ROCKVILLE CENTRE, NY, 11570, 3921, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1998-09-15 | Address | %CARNEGIE FABRICS, INC., 110 NORTH CENTRE AVENUE, ROCKVILLE CENTRE, NY, 11570, 3921, USA (Type of address: Principal Executive Office) |
1990-01-04 | 2010-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-06-09 | 2010-09-28 | Address | 110 NORTH CENTRE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161222000590 | 2016-12-22 | CERTIFICATE OF MERGER | 2016-12-22 |
141007006423 | 2014-10-07 | BIENNIAL STATEMENT | 2014-09-01 |
121025006190 | 2012-10-25 | BIENNIAL STATEMENT | 2012-09-01 |
100928002309 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
100518000357 | 2010-05-18 | CERTIFICATE OF MERGER | 2010-05-18 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State