Name: | FULTON-OSWEGO MOTOR EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1960 (65 years ago) |
Entity Number: | 132764 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 100 HUBBARD ST, PO BOX 239, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM W PATTERSON III | Chief Executive Officer | 100 HUBBARD ST, PO BOX 239, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 HUBBARD ST, PO BOX 239, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-29 | 2004-11-09 | Address | 100 HUBBARD ST, PO BOX 239, FULTON, NY, 13069, USA (Type of address: Service of Process) |
1998-09-29 | 2004-11-09 | Address | 100 HUBBARD ST, PO BOX 239, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 2004-11-09 | Address | 100 HUBBARD ST, P. O. BOX 239, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1998-09-29 | Address | 100 HUBBARD ST., P. O. BOX 239, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1998-09-29 | Address | 100 HUBBARD ST, P. O. BOX 239, FULTON, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181002006497 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
141015006568 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121022002082 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101015002705 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
20090930048 | 2009-09-30 | ASSUMED NAME CORP INITIAL FILING | 2009-09-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State