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