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 Nr Report ID Date Opened Site Address
17885526 0215000 1989-03-15 MUNICIPAL BLDG., 1 CENTRE STREET, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1989-05-11
Case Closed 1989-11-13
17879321 0215600 1989-02-14 65-30 KISSENA BLVD. (QUEENS COLLEGE), FLUSHING, NY, 11354
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-07-18
Case Closed 1990-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-08-09
Abatement Due Date 1989-12-08
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1989-09-19
Final Order 1989-12-08
Nr Instances 2
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1989-09-19
Final Order 1989-12-08
Nr Instances 6
Nr Exposed 20
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1989-08-09
Abatement Due Date 1989-12-11
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1989-09-19
Final Order 1989-12-08
Nr Instances 10
Nr Exposed 10
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-08-09
Abatement Due Date 1989-12-22
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-08-09
Abatement Due Date 1989-12-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-08-09
Abatement Due Date 1989-12-22
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-08-09
Abatement Due Date 1989-12-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260552 B01 I
Issuance Date 1989-08-09
Abatement Due Date 1989-12-12
Nr Instances 1
Nr Exposed 1
Gravity 01
2277317 0215000 1985-08-26 1 BOWLING GREEN, NEW YORK, NY, 10004
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-08-30
Case Closed 1985-10-17

Related Activity

Type Complaint
Activity Nr 70953260
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1985-09-19
Abatement Due Date 1985-09-23
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-09-19
Abatement Due Date 1985-10-01
Nr Instances 7
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1985-09-19
Abatement Due Date 1985-09-23
Nr Instances 5
Nr Exposed 7
Related Event Code (REC) Complaint
1736164 0215000 1985-01-10 184 E 70TH ST, NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-10
Case Closed 1985-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1985-01-31
Abatement Due Date 1985-02-05
Nr Instances 1
Nr Exposed 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State