Search icon

FURSTOSS PAINTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FURSTOSS PAINTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1996 (30 years ago)
Date of dissolution: 10 Apr 2023
Entity Number: 1989401
ZIP code: 14845
County: Chemung
Place of Formation: New York
Principal Address: 213 SCENIC DRICE, HORSEHEADS, NY, United States, 14845
Address: 213 SCENIC DRIVE, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 SCENIC DRIVE, HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
RONALD A. FURSTOSS Chief Executive Officer 213 SCENIC DRIVE, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2008-01-07 2023-07-18 Address 213 SCENIC DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2008-01-07 2023-07-18 Address 213 SCENIC DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2001-06-14 2008-01-07 Address 63 COLONIAL DR, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
2001-06-14 2008-01-07 Address 63 COLONIAL DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2001-06-14 2008-01-07 Address 63 COLONIAL DR, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718004749 2023-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-10
140306002661 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120127002143 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100208002094 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080107002943 2008-01-07 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State