Name: | FULLER & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2000 (25 years ago) |
Entity Number: | 2461819 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 65 SARATOGA BLVD UNIT A, ISLAND PARK, NY, United States, 11558 |
Contact Details
Phone +1 516-889-8402
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN FULLER | Chief Executive Officer | 65 SARATOGA BLVD UNIT A, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 SARATOGA BLVD UNIT A, ISLAND PARK, NY, United States, 11558 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1422903-DCA | Active | Business | 2012-03-26 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 65 SARATOGA BLVD UNIT A, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 65 SARATOGA BLVD UNIT A, ISLAND PARK, NY, 11588, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 45 ALABAMA AVE, ISLAND PARK, NY, 11588, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2024-01-17 | Address | 65 SARATOGA BLVD UNIT A, ISLAND PARK, NY, 11588, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-15 | Address | 65 SARATOGA BLVD UNIT A, ISLAND PARK, NY, 11588, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117004155 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
231115002496 | 2023-11-15 | BIENNIAL STATEMENT | 2022-01-01 |
211209002999 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
011231002884 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
000114000388 | 2000-01-14 | CERTIFICATE OF INCORPORATION | 2000-01-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3599855 | RENEWAL | INVOICED | 2023-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
3599854 | TRUSTFUNDHIC | INVOICED | 2023-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3309652 | RENEWAL | INVOICED | 2021-03-17 | 100 | Home Improvement Contractor License Renewal Fee |
3309651 | TRUSTFUNDHIC | INVOICED | 2021-03-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3000867 | RENEWAL | INVOICED | 2019-03-11 | 100 | Home Improvement Contractor License Renewal Fee |
3000866 | TRUSTFUNDHIC | INVOICED | 2019-03-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2564394 | RENEWAL | INVOICED | 2017-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
2564393 | TRUSTFUNDHIC | INVOICED | 2017-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1939487 | TRUSTFUNDHIC | INVOICED | 2015-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1939488 | RENEWAL | INVOICED | 2015-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State