Search icon

THE FORTUS GROUP INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: THE FORTUS GROUP INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2000 (25 years ago)
Entity Number: 2540177
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 2717 GENESEE ST., UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL H MAURIZIO Chief Executive Officer 2717 GENESEE ST., UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE FORTUS GROUP INCORPORATED DOS Process Agent 2717 GENESEE ST., UTICA, NY, United States, 13501

Form 5500 Series

Employer Identification Number (EIN):
200225330
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
2015-03-06 2020-08-03 Address 2717 GENESEE ST., UTICA, NY, 13501, USA (Type of address: Service of Process)
2006-08-07 2015-03-06 Address 181 GENESEE ST, STE 600, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2006-08-07 2015-03-06 Address 181 GENESEE ST, STE 600, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2006-08-07 2015-03-06 Address 181 GENESEE ST, STE 600, UTICA, NY, 13501, USA (Type of address: Service of Process)
2002-10-15 2006-08-07 Address 181 GENESEE ST, 6TH FLR, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803062523 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006593 2018-08-01 BIENNIAL STATEMENT 2018-08-01
150306006003 2015-03-06 BIENNIAL STATEMENT 2014-08-01
130205006806 2013-02-05 BIENNIAL STATEMENT 2012-08-01
100811002715 2010-08-11 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State