Name: | FUCCILLO AUTOMOTIVE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1997 (28 years ago) |
Entity Number: | 2148782 |
ZIP code: | 13605 |
County: | Jefferson |
Place of Formation: | New York |
Principal Address: | 10524 U.S. RTE 11, ADAMS, NY, United States, 13605 |
Address: | 10524 US ROUTE 11, ADAMS, NY, United States, 13605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM B FUCCILLO | Chief Executive Officer | 10524 U.S. RTE 11, ADAMS, NY, United States, 13605 |
Name | Role | Address |
---|---|---|
FUCCILLO AUTOMOTIVE GROUP, INC. | DOS Process Agent | 10524 US ROUTE 11, ADAMS, NY, United States, 13605 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-20 | 2017-06-01 | Address | 10524 US RT 11, ADAMS, NY, 13605, USA (Type of address: Service of Process) |
1997-06-02 | 2021-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-06-02 | 2003-05-20 | Address | ROUTE 11, ADAMS, NY, 13605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190722060041 | 2019-07-22 | BIENNIAL STATEMENT | 2019-06-01 |
170601007350 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150609006096 | 2015-06-09 | BIENNIAL STATEMENT | 2015-06-01 |
130610006225 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110707002683 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State