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