Search icon

FURNER CORP.

Company Details

Name: FURNER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1993 (32 years ago)
Entity Number: 1775804
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 3392 ST PAUL BLVD, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID N FURNER DOS Process Agent 3392 ST PAUL BLVD, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
DAVID N FURNER Chief Executive Officer C/O GEORGE & BOB'S SERVICE, 3392 ST PAUL BLVD, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2025-02-26 2025-02-26 Address C/O GEORGE & BOB'S SERVICE, 3392 ST PAUL BLVD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2013-11-18 2025-02-26 Address 3392 ST PAUL BLVD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2009-11-20 2013-11-18 Address 718 MIDDLEBURY RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2004-07-12 2025-02-26 Address C/O GEORGE & BOB'S SERVICE, 3392 ST PAUL BLVD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2003-11-07 2004-07-12 Address C/O GEORGE & BOB'S MOBILE, 3392 ST PAUL BLVD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250226001297 2025-02-26 BIENNIAL STATEMENT 2025-02-26
191104062102 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171106006718 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102007927 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131118006578 2013-11-18 BIENNIAL STATEMENT 2013-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State