Name: | FULLER TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2010 (15 years ago) |
Entity Number: | 3955859 |
ZIP code: | 13167 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 301 COUNTY RT 11, WEST MONROE, NY, United States, 13167 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW J FULLER | DOS Process Agent | 301 COUNTY RT 11, WEST MONROE, NY, United States, 13167 |
Name | Role | Address |
---|---|---|
ANDREW J FULLER | Chief Executive Officer | 301 COUNTY RT 11, WEST MONROE, NY, United States, 13167 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 12 GENTRY STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2012-07-26 | 2024-05-23 | Address | 12 GENTRY STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2012-07-26 | 2024-05-23 | Address | 12 GENTRY STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
2010-05-28 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-28 | 2012-07-26 | Address | 12 GENTRY STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523000752 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
180508006278 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
140514006326 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120726002765 | 2012-07-26 | BIENNIAL STATEMENT | 2012-05-01 |
100528000578 | 2010-05-28 | CERTIFICATE OF INCORPORATION | 2010-05-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State