AMERICAN FABRICS COMPANY, THE
Headquarter
Entity Name: | AMERICAN FABRICS COMPANY, THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 04 Jun 1919 |
Business ALEI: | 0001969 |
Mailing address: | 1069 CONN AVE, BRIDGEPRT, CT, 06609 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
HARVEY L. OSTROVER | Officer | 1359 BROADWAY SUITE 1600, NEW YORK, NY, 10018, United States | 269 GRAND CENTRAL PARKWAY, APT. 26F, FLORAL PARK, NY, 11005, United States |
MITCHELL D OSTROVER | Officer | 1359 BROADWAY SUITE 1600, NEW YORK, NY, 10018, United States | 44 OLD FIELD LN, LAKE SUCCESS, NY, 11020-1237, United States |
ROBERT OSTROVER | Officer | 1359 BROADWAY SUITE 1600, NEW YORK, NY, 10018, United States | 30 SUNNYCREST RD, TRUMBULL, CT, 06611-1237, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HAROLD G BECHTEL | Agent | 34 SPORT HILL RD, EASTON, CT, United States | 34 SPORT HILL RD, EASTON, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010442205 | 2022-02-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007336432 | 2021-05-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003005764 | 2005-10-13 | - | Annual Report | Annual Report | 2003 |
0003005767 | 2005-10-13 | - | Annual Report | Annual Report | 2005 |
0003005766 | 2005-10-13 | - | Annual Report | Annual Report | 2004 |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information