Search icon

R. C. FULLER INC.

Company Details

Name: R. C. FULLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1946 (79 years ago)
Entity Number: 60248
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 194 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 4000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM L FULLER JR DOS Process Agent 194 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
WILLIAM L. FULLER, JR. Chief Executive Officer 194 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
135527811
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-25 2008-11-10 Address 191 FOREST AVENUE / 2ND FL, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2006-10-25 2008-11-10 Address 191 FOREST AVENUE, LOCUST VALLEY, NY, 11560, 0733, USA (Type of address: Principal Executive Office)
2006-10-25 2008-11-10 Address 191 FOREST AVENUE, LOCUST VALLEY, NY, 11560, 0733, USA (Type of address: Chief Executive Officer)
2000-11-13 2006-10-25 Address 191 FOREST AVE, LOCUST VALLEY, NY, 11560, 0733, USA (Type of address: Chief Executive Officer)
2000-11-13 2006-10-25 Address 191 FOREST AVE, LOCUST VALLEY, NY, 11560, 0733, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121106006703 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101104002818 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081110002911 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061025002090 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041222002048 2004-12-22 BIENNIAL STATEMENT 2004-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State