Search icon

FULLSCOPE HOME INSPECTION, INC.

Print

Details

Entity Number 2926071

Status Active

NameFULLSCOPE HOME INSPECTION, INC.

CountyOswego

Date of registration 02 Jul 2003 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 9492 SHADY POND DR, BREWERTON, NY, United States, 13029

Address ZIP code 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

9492 SHADY POND DR, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address

DAVID FERGUSON

Chief Executive Officer

9492 SHADY POND DR, BREWERTON, NY, United States, 13029

History

Start date End date Type Value

2007-07-16

2013-10-16

Address

28 KELLAR RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

2005-08-23

2013-10-16

Address

28 KELLAR RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)

2005-08-23

2013-10-16

Address

28 KELLAR RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office)

2005-08-23

2007-07-16

Address

28 KELLAR RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

2003-07-02

2005-08-23

Address

28 KELLAR ROAD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

131016002213

2013-10-16

BIENNIAL STATEMENT

2013-07-01

110725002648

2011-07-25

BIENNIAL STATEMENT

2011-07-01

090713002250

2009-07-13

BIENNIAL STATEMENT

2009-07-01

070716003102

2007-07-16

BIENNIAL STATEMENT

2007-07-01

050823002437

2005-08-23

BIENNIAL STATEMENT

2005-07-01

030702000066

2003-07-02

CERTIFICATE OF INCORPORATION

2003-07-02

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts