Search icon

GEORGE A. FULLER COMPANY, INC.

Headquarter

Company Details

Name: GEORGE A. FULLER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1998 (27 years ago)
Entity Number: 2312104
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS R CAPPELLI Chief Executive Officer 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
818838
State:
FLORIDA
Type:
Headquarter of
Company Number:
0645190
State:
CONNECTICUT

History

Start date End date Type Value
2022-03-04 2022-03-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2013-01-09 2013-02-07 Address 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2002-11-07 2013-01-09 Address GEORGE A. FULLER COMPANY, INC., 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2000-11-21 2013-01-09 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
2000-11-21 2013-01-09 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130207000016 2013-02-07 CERTIFICATE OF CHANGE 2013-02-07
130109002500 2013-01-09 BIENNIAL STATEMENT 2012-11-01
101105002388 2010-11-05 BIENNIAL STATEMENT 2010-11-01
091211002337 2009-12-11 BIENNIAL STATEMENT 2008-11-01
061212002345 2006-12-12 BIENNIAL STATEMENT 2006-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-23
Type:
Complaint
Address:
221 MAIN STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-09-18
Type:
Complaint
Address:
221 MAIN STREET, WHITE PLAINS, NY, 10601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-02-22
Type:
Prog Other
Address:
221 MAIN STREET:TOWER B, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-22
Type:
Prog Other
Address:
221 MAIN STREET, WHITE PLAINS, NY, 10601
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-05-19
Type:
Referral
Address:
221 MAIN STREET K, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
EMPIRE STATE CARPENTERS,
Party Role:
Plaintiff
Party Name:
GEORGE A. FULLER COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-09-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LABORER,
Party Role:
Plaintiff
Party Name:
GEORGE A. FULLER COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
TRAVELERS INSURANCE COMPANY
Party Role:
Defendant
Party Name:
GEORGE A. FULLER COMPANY, INC.
Party Role:
Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State