FULLERTON SERVICE INDUSTRIES, INC.

Name: | FULLERTON SERVICE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1976 (49 years ago) |
Entity Number: | 403629 |
ZIP code: | 10524 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 LAUREL COURT, FISHKILL, NY, United States, 10524 |
Principal Address: | 153 TOMAHAWK ST, YORKTOWN, NY, United States, 10598 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FULLERTON | Chief Executive Officer | 247 ROUTE 100, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
ROBERT FULLERTON | DOS Process Agent | 7 LAUREL COURT, FISHKILL, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
1976-06-29 | 2017-04-07 | Address | 17 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170407002001 | 2017-04-07 | BIENNIAL STATEMENT | 2016-06-01 |
20080403036 | 2008-04-03 | ASSUMED NAME CORP INITIAL FILING | 2008-04-03 |
A977464-1 | 1983-05-06 | ERRONEOUS ENTRY | 1983-05-06 |
DP-6559 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
A325325-4 | 1976-06-29 | CERTIFICATE OF INCORPORATION | 1976-06-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State