Name: | FULKERSON SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1985 (40 years ago) |
Entity Number: | 1030365 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 111 PARCE AVE., FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN FULKERSON SCHUMACHER | Chief Executive Officer | 111 PARCE AVE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 PARCE AVE., FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-09 | 2017-10-03 | Address | 111 PARCE AVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 2001-10-09 | Address | 111 PARCE AVE., FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1997-10-08 | Address | 10 BLUHM RD., FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1997-10-08 | Address | 10 BLUHM RD., FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1985-10-04 | 1997-10-08 | Address | 10 BLUHM ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060249 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003007229 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131011006359 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111027002224 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091006002830 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State