Name: | FISHER INDUSTRIAL SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1994 (31 years ago) |
Entity Number: | 1850679 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 BELCODA ROAD, SCOTTSVILLE, NY, United States, 14546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 BELCODA ROAD, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
PAUL E FISHER | Chief Executive Officer | PO BOX 903, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-01 | 2012-10-15 | Address | 80 BELCODA ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer) |
2002-08-21 | 2006-09-01 | Address | 250 MILL ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2002-08-21 | 2006-09-01 | Address | 250 MILL ST, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
1998-09-02 | 2002-08-21 | Address | 250 MILL ST, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
1998-09-02 | 2006-09-01 | Address | 250 MILL ST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121015002285 | 2012-10-15 | BIENNIAL STATEMENT | 2012-09-01 |
080825002978 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060901002708 | 2006-09-01 | BIENNIAL STATEMENT | 2006-09-01 |
041015002612 | 2004-10-15 | BIENNIAL STATEMENT | 2004-09-01 |
020821002272 | 2002-08-21 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State