Search icon

FULREADER & KOMMA MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FULREADER & KOMMA MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1990 (35 years ago)
Date of dissolution: 15 Apr 2013
Entity Number: 1489356
ZIP code: 14450
County: Monroe
Place of Formation: New York
Principal Address: 642 KREAG ROAD, PITTSFORD, NY, United States, 14534
Address: 555 THAYER RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ARMBRUSTER Chief Executive Officer 642 KREAG ROAD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
JOHN W FULREADER DOS Process Agent 555 THAYER RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1992-12-09 2010-11-24 Address 2375 TURK HILL ROAD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1992-12-09 1993-11-16 Address 66 CROSSOVER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1990-11-16 2002-10-22 Address 1350 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130415001017 2013-04-15 CERTIFICATE OF DISSOLUTION 2013-04-15
121130002082 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101124002970 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081023002827 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061020002451 2006-10-20 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State