Search icon

THE FULLER BRUSH COMPANY INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE FULLER BRUSH COMPANY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 26 Aug 2003
Branch of: THE FULLER BRUSH COMPANY INC., NEW YORK (Company Number 1834360)
Business ALEI: 0758353
Annual report due: 26 Aug 2010
Mailing address: P O BOX 729, GREAT BEND, KS, 67530
Place of Formation: NEW YORK
E-Mail: ngayton@cpac.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States ngayton@cpac.com

Officer

Name Role Business address Residence address
JAMES W PEMBROKE Officer 2364 LEICESTER ROAD, LEICESTER, NY, 14481, United States 5 SCARBOROUGH PARK, ROCHESTER, NY, 14625, United States
THOMAS J WELDGEN Officer 2364 LEICESTER ROAD, LEICESTER, NY, 14481, United States 5 RIESLING COURT, FAIRPORT, NY, 14450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010943201 2022-07-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010572909 2022-04-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003990872 2009-08-18 - Annual Report Annual Report 2009
0003770475 2008-09-08 - Annual Report Annual Report 2008
0003572283 2007-11-12 - Annual Report Annual Report 2007
0003301990 2006-09-25 - Annual Report Annual Report 2006
0003031574 2005-11-16 - Annual Report Annual Report 2005
0002899367 2004-09-07 - Annual Report Annual Report 2004
0002606564 2003-08-26 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information