Search icon

FETTEROLF COAL & CONSTRUCTION

Company Details

Name: FETTEROLF COAL & CONSTRUCTION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1983 (42 years ago)
Date of dissolution: 16 Mar 2000
Entity Number: 884687
ZIP code: 60606
County: New York
Place of Formation: Delaware
Foreign Legal Name: FCCI, INC.
Fictitious Name: FETTEROLF COAL & CONSTRUCTION
Address: 225 WEST WASHINGTON STREET, CHICAGO, IL, United States, 60606
Principal Address: 225 W WASHINGTON ST, STE 1900, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
C/O THE MARMON GROUP, INC. DOS Process Agent 225 WEST WASHINGTON STREET, CHICAGO, IL, United States, 60606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT A. PRITZKER Chief Executive Officer 225 W. WASHINGTON ST., SUITE 1900, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
1997-05-01 2000-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-01 2000-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-13 1997-05-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-13 1997-05-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1992-11-04 1997-04-28 Address 225 W. WASHINGTON ST., SUITE 1900, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
1988-03-01 1995-03-13 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1988-03-01 1995-03-13 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1983-04-07 1988-03-01 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)
1983-04-07 1988-03-01 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
000316000111 2000-03-16 SURRENDER OF AUTHORITY 2000-03-16
990512002406 1999-05-12 BIENNIAL STATEMENT 1999-04-01
970501000668 1997-05-01 CERTIFICATE OF CHANGE 1997-05-01
970428002429 1997-04-28 BIENNIAL STATEMENT 1997-04-01
950313000040 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
000048002473 1993-09-27 BIENNIAL STATEMENT 1993-04-01
921104002978 1992-11-04 BIENNIAL STATEMENT 1992-04-01
B608639-2 1988-03-01 CERTIFICATE OF AMENDMENT 1988-03-01
A968081-4 1983-04-07 APPLICATION OF AUTHORITY 1983-04-07

Date of last update: 28 Feb 2025

Sources: New York Secretary of State