Search icon

FULLER TOOL CO. INC.

Company Details

Name: FULLER TOOL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1946 (79 years ago)
Date of dissolution: 21 Sep 2005
Entity Number: 59426
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 152-35 10TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 50000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152-35 10TH AVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
JUNE UCHIDA Chief Executive Officer 1106 TOJI HEIM 1-4 NANDEN-CHO, NISHIKUJO MINAMI-KU, Japan

History

Start date End date Type Value
1970-06-03 1970-06-03 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 10
1970-06-03 1970-06-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
1970-06-03 1981-09-03 Shares Share type: NO PAR VALUE, Number of shares: 16300, Par value: 0
1965-02-05 1965-02-05 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 10
1965-02-05 1970-06-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
050921000996 2005-09-21 CERTIFICATE OF DISSOLUTION 2005-09-21
930924002341 1993-09-24 BIENNIAL STATEMENT 1993-07-01
930209002961 1993-02-09 BIENNIAL STATEMENT 1992-07-01
A795209-4 1981-09-03 CERTIFICATE OF AMENDMENT 1981-09-03
Z026364-3 1981-02-20 ASSUMED NAME CORP INITIAL FILING 1981-02-20

Trademarks Section

Serial Number:
72126752
Mark:
FULLER
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1961-08-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FULLER

Goods And Services

For:
TOOLS, INCLUDING PLIERS, SCREWDRIVERS, WRENCHES, AND HAMMERS
First Use:
2040-01-19
International Classes:
008
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-01-11
Type:
Complaint
Address:
152 35 10 AVE, New York -Richmond, NY, 11357
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-12-02
Type:
Planned
Address:
152 35 10TH AVE, New York -Richmond, NY, 11357
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-06-09
Type:
Planned
Address:
152-35 10 AVENUE, New York -Richmond, NY, 11357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-02
Type:
FollowUp
Address:
152-35 10 AVENUE, New York -Richmond, NY, 11357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-09-26
Type:
Planned
Address:
152-35 10 AVENUE, New York -Richmond, NY, 11357
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State