Search icon

ERNEST F. FULLAM, INC.

Company Details

Name: ERNEST F. FULLAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1953 (72 years ago)
Date of dissolution: 12 Jun 2015
Entity Number: 92451
ZIP code: 12065
County: Schenectady
Place of Formation: New York
Address: 750 PIERCE ROAD, STE 2, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 PIERCE ROAD, STE 2, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
PETER FULLAM Chief Executive Officer 750 PIERCE RD, STE 2, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1993-10-22 2009-06-22 Address 900 ALBANY SHAKER ROAD, LATHAM, NY, 12110, 1491, USA (Type of address: Principal Executive Office)
1993-10-22 2009-06-22 Address 900 ALBANY SHAKER ROAD, LATHAM, NY, 12110, 1491, USA (Type of address: Service of Process)
1992-10-30 2009-06-22 Address 900 ALBANY SHARKER ROAD, LATHAM, NY, 12110, 1491, USA (Type of address: Chief Executive Officer)
1992-10-30 1993-10-22 Address 900 ALBANY SHAKER ROAD, LATHAM, NY, 12110, 1491, USA (Type of address: Principal Executive Office)
1992-10-30 1993-10-22 Address 900 ALBANY SHAKER ROAD, LATHAM, NY, 12110, 1491, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150612000161 2015-06-12 CERTIFICATE OF DISSOLUTION 2015-06-12
091030002201 2009-10-30 BIENNIAL STATEMENT 2009-10-01
090622002640 2009-06-22 BIENNIAL STATEMENT 2007-10-01
051213002715 2005-12-13 BIENNIAL STATEMENT 2005-10-01
031006002541 2003-10-06 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNA08BC17P
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2008-09-22
Description:
MECHANICAL AND THERMAL SUB-STAGES PER THE ATTACHED STATEMENT OF WORK (ATTACHMENT 1)
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
3010: TORQUE CONVERTERS & SPEED CHANGERS
Procurement Instrument Identifier:
V558P82142
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-12
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
V558P82132
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-08
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Trademarks Section

Serial Number:
72198344
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1964-07-22
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
MICROSCOPE ACCESSORIES-NAMELY, DUSTERS, DUSTER REFILLS, SPRAY MOUNTERS, AND SPRAY MOUNTER REFILLS
First Use:
1958-03-21
International Classes:
026 - Primary Class
Class Status:
Expired

Date of last update: 19 Mar 2025

Sources: New York Secretary of State