STEVEN E. FULLER EXCAVATING, INC.

Name: | STEVEN E. FULLER EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1986 (39 years ago) |
Entity Number: | 1106595 |
ZIP code: | 12944 |
County: | Essex |
Place of Formation: | New York |
Principal Address: | 8 CHESTERFIELD ST, KEESEVILLE, NY, United States, 12944 |
Address: | CHESTERFIELD ST, PO BOX 386, KEESEVILLE, NY, United States, 12944 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON FULLER | Chief Executive Officer | 8 CHESTERFIELD ST, PO BOX 386, KEESEVILLE, NY, United States, 12944 |
Name | Role | Address |
---|---|---|
JASON FULLER | DOS Process Agent | CHESTERFIELD ST, PO BOX 386, KEESEVILLE, NY, United States, 12944 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
51087 | 2022-10-07 | 2027-10-06 | Mined land permit | on Salmon River Rd just east of Military Turnpike |
50057 | 2022-04-13 | 2027-04-12 | Mined land permit | on west-side of SR 22 & I-87 intersection |
50451 | 2014-12-31 | 2019-12-30 | Mined land permit | on the east-side of SR 374 and south of County Rt. 54 (Forge Rd.) |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 8 CHESTERFIELD ST, PO BOX 386, KEESEVILLE, NY, 12944, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | PO BOX 386, 8 CHESTERFIELD ST, KEESEVILLE, NY, 12944, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2023-02-23 | Address | PO BOX 386, 8 CHESTERFIELD ST, KEESEVILLE, NY, 12944, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801030378 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230223002123 | 2023-02-23 | BIENNIAL STATEMENT | 2022-08-01 |
200909060483 | 2020-09-09 | BIENNIAL STATEMENT | 2020-08-01 |
180917006190 | 2018-09-17 | BIENNIAL STATEMENT | 2018-08-01 |
160902006152 | 2016-09-02 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State