Search icon

GEORGE A. FULLER COMPANY

Company Details

Name: GEORGE A. FULLER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1989 (36 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1363561
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 919 THIRD AVENUE, NEW YORK, NY, United States, 10022
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILFRED G. MANGO, JR. Chief Executive Officer 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1989-06-23 1996-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1303568 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
960131000466 1996-01-31 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1996-01-31
930219002129 1993-02-19 BIENNIAL STATEMENT 1992-06-01
C025852-4 1989-06-23 APPLICATION OF AUTHORITY 1989-06-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-15
Type:
Unprog Rel
Address:
MUNICIPAL BLDG., 1 CENTRE STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-02-14
Type:
Prog Related
Address:
65-30 KISSENA BLVD. (QUEENS COLLEGE), FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-26
Type:
Complaint
Address:
1 BOWLING GREEN, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-10
Type:
Planned
Address:
184 E 70TH ST, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State