-
Home Page
›
-
Counties
›
-
Blank
›
-
13202
›
-
FUSTCHARLES LLP
Company Details
Name: |
FUSTCHARLES LLP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: |
Active
|
Date of registration: |
04 Nov 1994 (31 years ago)
|
Entity Number: |
1865817 |
ZIP code: |
13202
|
County: |
Blank |
Place of Formation: |
New York |
Principal Address: |
5784 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214 |
Address: |
220 s. warren street, SYRACUSE, NY, United States, 13202 |
DOS Process Agent
Name |
Role |
Address |
The llp
|
DOS Process Agent
|
220 s. warren street, SYRACUSE, NY, United States, 13202
|
U.S. Small Business Administration Profile
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Contact Person:
WILLIAM WILDRIDGE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
History
Start date |
End date |
Type |
Value |
2009-11-06
|
2023-05-09
|
Address
|
5784 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)
|
1999-10-13
|
2009-11-06
|
Address
|
5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)
|
1994-11-04
|
1999-10-13
|
Address
|
5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230509000616
|
2023-05-08
|
CERTIFICATE OF AMENDMENT
|
2023-05-08
|
190917002027
|
2019-09-17
|
FIVE YEAR STATEMENT
|
2019-11-01
|
141017002036
|
2014-10-17
|
FIVE YEAR STATEMENT
|
2014-11-01
|
091106002232
|
2009-11-06
|
FIVE YEAR STATEMENT
|
2009-11-01
|
041001002369
|
2004-10-01
|
FIVE YEAR STATEMENT
|
2004-11-01
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State