Entity Name: | ARROW FASTENER CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Oct 1981 (44 years ago) |
Date of dissolution: | 21 Dec 2009 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 2009 (15 years ago) |
Document Number: | 850685 |
FEI/EIN Number |
221818358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 271 MAYHILL ST, SADDLE BROOK, NJ, 07663 |
Mail Address: | C/O TAX DEPARTMENT, 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
ABRAMS JOSHUA | President | 271 MAYHILL STREET, SADDLE BROOK, NJ, 07663 |
SZNEWAJS JOHN G | Director | 21001 VAN BORN ROAD, TAYLOR, MI, 481801340 |
SZNEWAJS JOHN G | Vice President | 21001 VAN BORN ROAD, TAYLOR, MI, 481801340 |
SZNEWAJS JOHN G | Treasurer | 21001 VAN BORN ROAD, TAYLOR, MI, 481801340 |
SILVERMAN BARRY J | Director | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
SILVERMAN BARRY J | Vice President | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
SILVERMAN BARRY J | Secretary | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
CHRISTIAN CAROLYN M | Assistant Secretary | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
MOLLIEN JERRY W | Vice President | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
MOLLIEN JERRY W | Director | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-07 | 271 MAYHILL ST, SADDLE BROOK, NJ 07663 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-12 | 271 MAYHILL ST, SADDLE BROOK, NJ 07663 | - |
REINSTATEMENT | 1994-12-16 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2009-12-21 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-05-10 |
Reg. Agent Change | 2001-09-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State