Search icon

FULTON BROS., INC.

Company Details

Name: FULTON BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1959 (66 years ago)
Entity Number: 117325
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 63 N NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH WHITTIER FULTON Chief Executive Officer 63 N NEW YORK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 N NEW YORK AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1997-03-25 2003-04-04 Address 63 N NEW YORK AVE, PO BOX 3, HUNTINGTON, NY, 11743, 2148, USA (Type of address: Principal Executive Office)
1997-03-25 2003-04-04 Address 63 N NEW YORK AVE, PO BOX 3, HUNTINGTON, NY, 11743, 2148, USA (Type of address: Chief Executive Officer)
1997-03-25 2003-04-04 Address PO BOX 3, 63 N NEW YORK AVE, HUNTINGTON, NY, 11743, 2148, USA (Type of address: Service of Process)
1995-04-21 1997-03-25 Address PO BOX 710, 63 NORTH NEW YORK AVENUE, HUNTINGTON, NY, 11743, 0710, USA (Type of address: Chief Executive Officer)
1995-04-21 1997-03-25 Address PO BOX 710, 63 NORTH NEW YORK AVENUE, HUNTINGTON, NY, 11743, 0710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050307002542 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030404002678 2003-04-04 BIENNIAL STATEMENT 2003-02-01
990322002441 1999-03-22 BIENNIAL STATEMENT 1999-02-01
970325002410 1997-03-25 BIENNIAL STATEMENT 1997-02-01
970107000531 1997-01-07 CERTIFICATE OF AMENDMENT 1997-01-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State