Search icon

F. SCHUMACHER & CO.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: F. SCHUMACHER & CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 16 Apr 2014
Branch of: F. SCHUMACHER & CO., NEW YORK (Company Number 27902)
Business ALEI: 1139438
Annual report due: 16 Apr 2024
Business address: 875 AVENUE OF THE AMERICAS 14FL, NEW YORK, NY, 10001, United States
Mailing address: 459 BROADWAY, FLOOR 2, NEW YORK, NY, UNITED STATES, 10013
Place of Formation: NEW YORK
E-Mail: maywu@fsco.com

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Agent

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

Officer

Name Role Business address Residence address
TIMUR YUMUSAKLAR Officer 875 AVENUE OF THE AMERICAS 14FL, NEW YORK, NY, 10001, United States 444 E. 58TH ST., APT. 1C, NEW YORK, NY, 10022, United States
Antonella Pilo Officer 875 AVENUE OF THE AMERICAS 14FL, NEW YORK, NY, 10001, United States 875 AVENUE OF THE AMERICAS 14FL, NEW YORK, NY, 10001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012010891 2023-10-06 2023-10-06 Withdrawal Certificate of Withdrawal -
BF-0010235081 2023-04-12 - Annual Report Annual Report 2022
BF-0011319028 2023-04-12 - Annual Report Annual Report -
BF-0010455727 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007279216 2021-04-01 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006829394 2020-03-12 - Annual Report Annual Report 2020
0006531543 2019-04-11 - Annual Report Annual Report 2019
0006141889 2018-03-28 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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