Search icon

FUHRER INDUSTRIES, INC.

Company Details

Name: FUHRER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 531402
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 8 EAST FOURTH ST, PO BOX 3050, JAMESTOWN, NY, United States, 14701
Principal Address: 8 EAST FOURTH STREET, PO BOX 3050, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOTIR & GOLDMAN/ESTATE OF FRED FUHRER DOS Process Agent 8 EAST FOURTH ST, PO BOX 3050, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
CHERYL CARLSON & PATRICIA FUHRER Chief Executive Officer C/O SOTIR & GOLDMAN, 8 EAST 4TH ST, PO BOX 3050, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2003-01-09 2007-03-29 Address 511 WILLARD ST, JAMESTOWN, NY, 14701, 4127, USA (Type of address: Principal Executive Office)
2003-01-09 2007-03-29 Address 511 WILLARD ST, JAMESTOWN, NY, 14701, 4127, USA (Type of address: Chief Executive Officer)
2003-01-09 2007-03-29 Address 511 WILLARD ST, JAMESTOWN, NY, 14701, 4127, USA (Type of address: Service of Process)
2001-01-16 2003-01-09 Address 511 WILLARD ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1997-03-21 2003-01-09 Address 511 WILLARD ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20171031089 2017-10-31 ASSUMED NAME CORP INITIAL FILING 2017-10-31
DP-2115463 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070329002879 2007-03-29 BIENNIAL STATEMENT 2007-01-01
050201002011 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030109002292 2003-01-09 BIENNIAL STATEMENT 2003-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State