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
Name | Role | Address |
---|---|---|
WILLIAM L FULLER JR | DOS Process Agent | 194 NASSAU BLVD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
WILLIAM L. FULLER, JR. | Chief Executive Officer | 194 NASSAU BLVD, GARDEN CITY, NY, United States, 11530 |
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) |
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