Search icon

FUCCILLO AUTO BROKERS, INC

Company Details

Name: FUCCILLO AUTO BROKERS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1988 (37 years ago)
Entity Number: 1231233
ZIP code: 13605
County: Onondaga
Place of Formation: New York
Address: 19595 SPRING ST, PO BOX 69, ADAMS, NY, United States, 13605
Principal Address: 10524 US RT 11, PO BOX 69, ADAMS, NY, United States, 13605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM B FUCCILLO Chief Executive Officer 10524 US RT 11, PO BOX 69, ADAMS, NY, United States, 13605

DOS Process Agent

Name Role Address
FUCCILLO AUTOBROKERS, INC. DOS Process Agent 19595 SPRING ST, PO BOX 69, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2018-01-04 2020-03-31 Address 10524 US ROUTE 11, PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Service of Process)
2004-01-08 2018-01-04 Address 10524 US RT 11, PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office)
2004-01-08 2018-01-04 Address 10524 US RT 11, PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Service of Process)
1994-03-17 2004-01-08 Address 523 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1993-04-14 2004-01-08 Address 523 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200331060057 2020-03-31 BIENNIAL STATEMENT 2020-01-01
180104006522 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160107006014 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140113006202 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120216002313 2012-02-16 BIENNIAL STATEMENT 2012-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State