Search icon

Metfab Technologies, Inc.

Company Details

Name: Metfab Technologies, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 20 Mar 1991 (34 years ago)
Date of Dissolution: 14 Sep 2012 (13 years ago)
Date of Status Change: 14 Sep 2012 (13 years ago)
Identification Number: 000063678
ZIP code: 02860
County: Providence County
Principal Address: 55 MARYLAND AVENUE, PAWTUCKET, RI, 02860, USA
Purpose: MANUFACTURER OF PLATING EQUIPMENT
Fictitious names: American Diversified Technologies (trading name, 1994-10-05 - )
Historical names: Metfab Sales & Service, Inc.

Agent

Name Role Address
JAY L. SUSSMAN Agent 55 MARYLAND AVE, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
JAY L SUSSMAN PRESIDENT 55 MARYLAND AVE PAWTUCKET, RI 02860 USA

TREASURER

Name Role Address
JAY L SUSSMAN TREASURER 55 MARYLAND AVE PAWTUCKET, RI 02860 USA

SECRETARY

Name Role Address
PAUL B SCORPIO SECRETARY 55 MARYLAND AVE PAWTUCKET, RI 02860 USA

VICE PRESIDENT

Name Role Address
PAUL B SCORPIO VICE PRESIDENT 55 MARYLAND AVE PAWTUCKET, RI 02860 USA

Events

Type Date Old Value New Value
Name Change 1997-01-10 Metfab Sales & Service, Inc. Metfab Technologies, Inc.

Filings

Number Name File Date
201297828780 Revocation Certificate For Failure to File the Annual Report for the Year 2012-09-14
201293004340 Revocation Notice For Failure to File An Annual Report 2012-05-23
201174391130 Annual Report 2011-02-03
201064367580 Statement of Change of Registered/Resident Agent Office 2010-07-01
201064366330 Annual Report 2010-07-01
201063087830 Revocation Notice For Failure to File An Annual Report 2010-06-16
200839754280 Annual Report 2008-12-29
200805914560 Annual Report 2008-01-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W911QX08P0650 2008-09-19 2008-12-18 2008-12-18
Unique Award Key CONT_AWD_W911QX08P0650_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MODIFICATION THREE SEPERATE PAYMENTS
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient METFAB SALES & SERVICE, INC.
UEI MAKNQ65Y1Q65
Legacy DUNS 783909013
Recipient Address 40 MINNESOTA AVE, WARWICK, 028886011, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0945074 National Science Foundation 47.041 - ENGINEERING GRANTS 2010-01-01 2010-06-30 SBIR PHASE I: REPLACEMENT OF TOXIC AND POLLUTING CLEANING PROCESSES USING VACUUM CYCLE NUCLEATION
Recipient METFAB SALES & SERVICE, INC.
Recipient Name Raw METFAB SALES & SERVICE, INC.
Recipient UEI MAKNQ65Y1Q65
Recipient DUNS 783909013
Recipient Address 40 MINNESOTA AVE., WARWICK, KENT, RHODE ISLAND, 02888-6011, UNITED STATES
Obligated Amount 140050.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State