Search icon

DAN C. FULMER, INC.

Company Details

Name: DAN C. FULMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1993 (31 years ago)
Entity Number: 1775717
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1600 DEWEY AVENUE, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 DEWEY AVENUE, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
JIM LARUEZ Chief Executive Officer 1600 DEWEY AVENUE, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
1993-11-29 1996-01-12 Address 1600 DEWEY AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104061157 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171113006177 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151106006140 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131106006683 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111212002952 2011-12-12 BIENNIAL STATEMENT 2011-11-01

Court Cases

Court Case Summary

Filing Date:
2020-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
AMERICAN BUILDERS & CONTRACTOR
Party Role:
Plaintiff
Party Name:
DAN C. FULMER, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State