FURSTOSS BUILDING & DEVELOPMENT, INC.

Name: | FURSTOSS BUILDING & DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1994 (31 years ago) |
Entity Number: | 1816914 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 63 COLONIAL DR, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A FURSTOSS | Chief Executive Officer | 63 COLONIAL DR, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 COLONIAL DR, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 63 COLONIAL DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2004-05-18 | 2024-12-16 | Address | 63 COLONIAL DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2001-06-12 | 2004-05-18 | Address | 63 COLONIAL DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2001-06-12 | 2024-12-16 | Address | 63 COLONIAL DR, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
1994-05-02 | 2001-06-12 | Address | 1171 TITUS AVE., ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216004083 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
120627002996 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100617002843 | 2010-06-17 | BIENNIAL STATEMENT | 2010-05-01 |
080515002429 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060508002272 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State