Name: | FUCCILLO NISSAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2012 (13 years ago) |
Entity Number: | 4244339 |
ZIP code: | 13605 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 10524 US ROUTE 11, ADAMS, NY, United States, 13605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM B. FUCCILLO, JR | Chief Executive Officer | 10524 US ROUTE 11, ADAMS, NY, United States, 13605 |
Name | Role | Address |
---|---|---|
FUCCILLO AUTOMOTIVE GROUP, INC. | DOS Process Agent | 10524 US ROUTE 11, ADAMS, NY, United States, 13605 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-11 | 2021-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-11 | 2014-05-06 | Address | 217 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201027060326 | 2020-10-27 | BIENNIAL STATEMENT | 2020-05-01 |
180507006064 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160511006076 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140506007065 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120511000325 | 2012-05-11 | CERTIFICATE OF INCORPORATION | 2012-05-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State