Search icon

FOSTER'S EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOSTER'S EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1992 (33 years ago)
Date of dissolution: 29 Oct 2013
Entity Number: 1673065
ZIP code: 14527
County: Monroe
Place of Formation: New York
Address: 1 KEUKA BUSINESS PARK, SUITE #103, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R HAMILTON Chief Executive Officer 4380 EAST AVENUE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 KEUKA BUSINESS PARK, SUITE #103, PENN YAN, NY, United States, 14527

History

Start date End date Type Value
2000-10-02 2010-10-15 Address 4380 EAST AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-11-08 2000-10-02 Address ONE KEUKA BUSINESS PARK, SUITE 103, PEN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
1993-11-08 2000-10-02 Address ONE KEUKA BUSINESS PARK, SUITE 103, PEEN YAN, NY, 14527, USA (Type of address: Principal Executive Office)
1993-11-08 2000-10-02 Address ONE KEUKA BUSINESS PARK, SUITE 103, PEEN YAN, NY, 14527, USA (Type of address: Service of Process)
1992-10-15 1993-11-08 Address 4380 EAST AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131029000351 2013-10-29 CERTIFICATE OF DISSOLUTION 2013-10-29
121128002009 2012-11-28 BIENNIAL STATEMENT 2012-10-01
101015002794 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080929002452 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061012003087 2006-10-12 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State