Search icon

FULLER SAND & GRAVEL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FULLER SAND & GRAVEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2001 (24 years ago)
Entity Number: 2699866
ZIP code: 13040
County: Cortland
Place of Formation: New York
Address: PO BOX 227, CINCINNATUS, NY, United States, 13040

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 227, CINCINNATUS, NY, United States, 13040

History

Start date End date Type Value
2001-11-16 2007-10-31 Address 4561 MAY RD., CINCINNATUS, NY, 13040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131122002008 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111117002145 2011-11-17 BIENNIAL STATEMENT 2011-11-01
071031002127 2007-10-31 BIENNIAL STATEMENT 2007-11-01
040204002334 2004-02-04 BIENNIAL STATEMENT 2003-11-01
011116000334 2001-11-16 ARTICLES OF ORGANIZATION 2001-11-16

Mines

Mine Information

Mine Name:
FULLER SAND & GRAVEL, LLC.
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Dick Du Bois
Party Role:
Operator
Start Date:
1981-04-01
End Date:
1996-05-22
Party Name:
Du Bois Sand & Gravel
Party Role:
Operator
Start Date:
1996-05-23
End Date:
1998-05-03
Party Name:
Fuller Sand & Gravel LLC
Party Role:
Operator
Start Date:
1998-05-04
Party Name:
William Fuller
Party Role:
Current Controller
Start Date:
1998-05-04
Party Name:
Fuller Sand & Gravel LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Stackhouse Gravel Bed-South Side
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Fuller Sand & Gravel LLC
Party Role:
Operator
Start Date:
2004-04-15
Party Name:
William Fuller
Party Role:
Current Controller
Start Date:
2004-04-15
Party Name:
Fuller Sand & Gravel LLC
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State