Search icon

FABRIC BONANZA, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated? Let us know

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