JOHN FURA & SON, INC.

Name: | JOHN FURA & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1960 (65 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 125171 |
ZIP code: | 13478 |
County: | Madison |
Place of Formation: | New York |
Address: | 5114 ST RTE 365, VERONA, NY, United States, 13478 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JOHN A FURA | DOS Process Agent | 5114 ST RTE 365, VERONA, NY, United States, 13478 |
Name | Role | Address |
---|---|---|
JOHN A FURA | Chief Executive Officer | 5114 ST RTE 365, VERONA, NY, United States, 13478 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 2000-02-01 | Address | RD 2, ROUTE 365, VERONA, NY, 13478, 9805, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2000-02-01 | Address | RD 2, ROUTE 365, VERONA, NY, 13478, 9805, USA (Type of address: Principal Executive Office) |
1993-03-17 | 2000-02-01 | Address | RD 2, ROUTE 365, VERONA, NY, 13478, 9805, USA (Type of address: Service of Process) |
1971-11-29 | 1993-03-17 | Address | 391 GENESEE STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
1960-01-04 | 1971-11-29 | Address | 116 GARFIELD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114291 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
000201002324 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980109002023 | 1998-01-09 | BIENNIAL STATEMENT | 1998-01-01 |
940112002724 | 1994-01-12 | BIENNIAL STATEMENT | 1994-01-01 |
930317002079 | 1993-03-17 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State