FRUITCO CORP.

Name: | FRUITCO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1958 (67 years ago) |
Entity Number: | 110027 |
ZIP code: | 10543 |
County: | New York |
Place of Formation: | New York |
Address: | 369 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543 |
Principal Address: | 201 NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRUITCO CORP. | DOS Process Agent | 369 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
JOHN A MARULLI | Chief Executive Officer | 201 NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-05 | 2020-03-18 | Address | 201 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1958-03-26 | 2016-05-05 | Address | 383 WASHINGTON AVENUE, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200318060209 | 2020-03-18 | BIENNIAL STATEMENT | 2020-03-01 |
180329006008 | 2018-03-29 | BIENNIAL STATEMENT | 2018-03-01 |
160505002006 | 2016-05-05 | BIENNIAL STATEMENT | 2016-03-01 |
B394742-1 | 1986-08-26 | ASSUMED NAME CORP DISCONTINUANCE | 1986-08-26 |
B295492-2 | 1985-12-04 | ASSUMED NAME CORP INITIAL FILING | 1985-12-04 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-225082 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-10-28 | 800 | 2022-10-26 | Respondent failed to timely disclose principals to the Commission |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State