You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

RECESS, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/6/199412/6/1994DomesticProfit12/11/2015Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose3311 - Manufacturing - Primary Metal Manufacturing - Iron and Steel Mills and Ferroalloy Mfg. Capital Stock5000.0000
Charter CountyMasonControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value25.000000
Authorized Shares200Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressJOSEPH FUQUA
703 ESTATE DRIVE
FON DU LAC, WI, 54935
USA
Principal Office Address703 ESTATE DRIVE
FOND DU LAC, WI, 54935
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorJOSEPH M. FUQUA
P.O. BX. 216, RT. 33 E.
NEW HAVEN, WV, 25265
PresidentJOSEPH FUQUA
703 ESTATE DRIVE
FOND DU LAC, WI, 54935
USA
SecretarySANDRA FUQUA
703 ESTATE DRIVE
FOND DU LAC, WI, 54935
USA
Vice-PresidentPAUL T. KLEIN
1301 GRAMLING LANE
WAUKESHA, WI, 53186
USA
Type Name/Address
Back To Top

Name Changes

Date Old Name
7/29/2002FNG INDUSTRIES, INC.
Date Old Name
Back To Top
Date Amendment
7/29/2002NAME CHANGE: FROM FNG INDUSTRIES, INC.
11/27/1996CHANGE OF NAME FROM FNG INTERIM INDUSTRIES, INC. TO FNG INDUSTRIES, INC.
4/25/1996MERGER; MERGING FNG INDUSTRIES, INC., A QUAL OH CORP, WITH AND INTO FNG INTERIM INDUSTRIES, INC., A WV CORP, THE SURVIVOR.
Date Amendment
Back To Top

Annual Reports

Filed For
2006
2005
2004
2002
2001
2000
1999
1998
1997
1996
1995
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Voluntary Dissolution (Domestic)4/6/20064/6/20065/19/20064/18/200612/11/2015
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Tuesday, January 27, 2026 — 4:54 PM