FABRIC BONANZA, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | FABRIC BONANZA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 18 Jul 1990 |
Branch of: | FABRIC BONANZA, INC., NEW YORK (Company Number 192910) |
Business ALEI: | 0250536 |
Annual report due: | 01 Jul 1999 |
Business address: | 350 KARIN LANE, HICKSVILLE, NY, 11801 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GERALD S. WEINSTEIN | Officer | 350 KARIN LANE, HICKSVILLE, NY, 11801, United States | 9 IRENE LANE NORTH, PLAINVIEW, NY, 11803, United States |
GAIL SEIDEN | Officer | 350 KARIN LANE, HICKSVILLE, NY, 11801, United States | 8 DEERFIELD AVE., PORT WASHINGTON, NY, 11050, United States |
WARREN MCCLURE | Officer | 350 KARIN LANE, HICKSVILLE, NY, 11801, United States | 12 BEECHWOOD LANE, EAST HANNOVER, NJ, 07936, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002009858 | 1999-08-11 | 1999-08-11 | Withdrawal | Certificate of Withdrawal | - |
0001862811 | 1998-07-08 | - | Annual Report | Annual Report | 1998 |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0001755356 | 1997-06-30 | - | Annual Report | Annual Report | 1997 |
0001640422 | 1996-07-18 | - | Annual Report | Annual Report | 1996 |
0000312944 | 1990-07-18 | - | Business Registration | Certificate of Authority | - |
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