Search icon

FULTON TYPEWRITER STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FULTON TYPEWRITER STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1979 (46 years ago)
Date of dissolution: 04 Nov 2016
Entity Number: 530428
ZIP code: 13027
County: Oswego
Place of Formation: New York
Address: 112 CASTERBRIDGE LANE, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER FALCONER Chief Executive Officer 112 CASTERBRIDGE LANE, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
FULTON TYPEWRITER STORE, INC. DOS Process Agent 112 CASTERBRIDGE LANE, BALDWINSVILLE, NY, United States, 13027

Form 5500 Series

Employer Identification Number (EIN):
161136349
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-08 2014-09-15 Address FALCONER OFFICE PRODUCTS, 308-310 ONEIDA ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
2007-03-08 2014-09-15 Address FALCONER OFFICE PRODUCTS, 308-310 ONEIDA ST, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
2007-03-08 2014-09-15 Address 308-310 ONEIDA ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2005-02-16 2007-03-08 Address 308 ONEIDA ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2003-02-07 2005-02-16 Address 208 ONEIDA ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161104000028 2016-11-04 CERTIFICATE OF DISSOLUTION 2016-11-04
20160711032 2016-07-11 ASSUMED NAME CORP INITIAL FILING 2016-07-11
140915006810 2014-09-15 BIENNIAL STATEMENT 2013-01-01
110218002551 2011-02-18 BIENNIAL STATEMENT 2011-01-01
090102003265 2009-01-02 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State