Name: | FUCCILLO IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1993 (32 years ago) |
Entity Number: | 1739662 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 18822 US RT 11, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18822 US RT 11, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
WILLIAM B FUCCILLO | Chief Executive Officer | 10524 US RT 11, ADAMS, NY, United States, 13605 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 10524 US RT 11, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 10524 US RT 11, PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer) |
2003-07-28 | 2024-08-01 | Address | 10524 US RT 11, PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer) |
1999-07-21 | 2024-08-01 | Address | 18822 US RT 11, PO BOX 578, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1995-12-20 | 2003-07-28 | Address | 110 MUNRO DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039914 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
180523006366 | 2018-05-23 | BIENNIAL STATEMENT | 2017-07-01 |
150707006181 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130705006301 | 2013-07-05 | BIENNIAL STATEMENT | 2013-07-01 |
110901002198 | 2011-09-01 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State