Name: | NEIL FULLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1967 (58 years ago) |
Entity Number: | 205446 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 259 EASTERN BOULEVARD, WATERTOWN, NY, United States, 13601 |
Principal Address: | 259 EASTERN BLVD, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE E. BOWMAN | Chief Executive Officer | 23234 STONE RD, DEXTER, NY, United States, 13634 |
Name | Role | Address |
---|---|---|
NEIL FULLER, INC. | DOS Process Agent | 259 EASTERN BOULEVARD, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2023-12-27 | Address | 23234 STONE RD, DEXTER, NY, 13634, USA (Type of address: Chief Executive Officer) |
2001-01-23 | 2023-12-27 | Address | 23234 STONE RD, DEXTER, NY, 13634, USA (Type of address: Chief Executive Officer) |
1997-02-27 | 2001-01-23 | Address | 1630 OHIO ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1994-02-28 | 2023-12-27 | Address | 259 EASTERN BOULEVARD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1993-03-18 | 1997-02-27 | Address | 1630 OHIO ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227001881 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
110316002551 | 2011-03-16 | BIENNIAL STATEMENT | 2011-01-01 |
090210002318 | 2009-02-10 | BIENNIAL STATEMENT | 2009-01-01 |
070202002486 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
030123002260 | 2003-01-23 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State