FEUZ MANUFACTURING, INC.

Name: | FEUZ MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1962 (63 years ago) |
Entity Number: | 151554 |
ZIP code: | 12306 |
County: | Albany |
Place of Formation: | New York |
Address: | 898 CURRYBUSH ROAD, SCHENECTADY, NY, United States, 12306 |
Principal Address: | 898 CURRYBUSH RD, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 898 CURRYBUSH ROAD, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
GARY A FEUZ | Chief Executive Officer | 898 CURRYBUSH RD, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-24 | 2005-02-15 | Address | 679 MARIAVILLE RD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1996-10-24 | 2006-10-10 | Address | 679 MARIAVILLE RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1996-10-24 | 2006-10-10 | Address | 679 MARIAVILLE RD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
1993-10-21 | 1996-10-24 | Address | RD 2 ROUTE 158, ALTAMONT, NY, 12009, 9802, USA (Type of address: Service of Process) |
1993-10-21 | 1996-10-24 | Address | RD 2 ROUTE 158, ALTAMONT, NY, 12009, 9802, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091019002931 | 2009-10-19 | BIENNIAL STATEMENT | 2008-10-01 |
061010002551 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
050215000373 | 2005-02-15 | CERTIFICATE OF CHANGE | 2005-02-15 |
041122002706 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
020926002626 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State