Search icon

JG FULLER ENTERPRISES, INC.

Company Details

Name: JG FULLER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 724822
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: C/O JOHN G. FULLER, 4545 HALL ROAD, CANANDAIGUA, NY, United States, 14424
Principal Address: 4545 HALL RD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JG FULLER ENTERPRISES, INC. DOS Process Agent C/O JOHN G. FULLER, 4545 HALL ROAD, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
JOHN G FULLER Chief Executive Officer 4545 HALL RD, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
1997-09-10 2007-10-03 Address 5300 NORTH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1997-09-10 2006-01-06 Address 5300 NORTH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1997-09-10 2007-10-03 Address 5300 NORTH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1993-04-23 1997-09-10 Address 5300 NORTH STREET, CANANDAIGUA, NY, 14425, USA (Type of address: Chief Executive Officer)
1993-04-23 1997-09-10 Address 5300 NORTH STREET, CANANDAIGUA, NY, 14425, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2115774 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071003002864 2007-10-03 BIENNIAL STATEMENT 2007-09-01
060106000056 2006-01-06 CERTIFICATE OF AMENDMENT 2006-01-06
051103002964 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030902002390 2003-09-02 BIENNIAL STATEMENT 2003-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State