PHILLY FUELS, INC.

Name: | PHILLY FUELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1985 (40 years ago) |
Entity Number: | 1042131 |
ZIP code: | 13673 |
County: | Jefferson |
Place of Formation: | New York |
Principal Address: | 9N US RTE 11, PHILADELPHIA, NY, United States, 13673 |
Address: | 9 N US ROUTE 11, PHILADELPHIA, NY, United States, 13673 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELMER K HOOVER | Chief Executive Officer | 9N US RTE 11, PHILADELPHIA, NY, United States, 13673 |
Name | Role | Address |
---|---|---|
CONBOY MCKAY BACHMAN & KENDALL | DOS Process Agent | 9 N US ROUTE 11, PHILADELPHIA, NY, United States, 13673 |
Name | Role | Address |
---|---|---|
ARTHUR C. STEVER III, ESQ. | Agent | CONBOY MCKAY BACHMAN & KENDALL, 407 SHERMAN STREET, WATERTOWN, NY, 13601 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
225216 | Retail grocery store | No data | No data | No data | 5 N MAIN ST, RT 11, PHILADELPHIA, NY, 13673 | No data |
0081-23-222210 | Alcohol sale | 2023-05-09 | 2023-05-09 | 2026-06-30 | US ROUTE 11, PHILADELPHIA, New York, 13673 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 9N US RTE 11, PHILADELPHIA, NY, 13673, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-22 | Address | 9 N US ROUTE 11, PHILADELPHIA, NY, 13673, USA (Type of address: Service of Process) |
2001-10-26 | 2023-11-22 | Address | 9N US RTE 11, PHILADELPHIA, NY, 13673, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2001-10-26 | Address | RT 11 PO BOX 325, PHILADELPHIA, NY, 13673, USA (Type of address: Principal Executive Office) |
1992-11-17 | 2001-10-26 | Address | RT 11 PO BOX 325, PHILADELPHIA, NY, 13673, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122001365 | 2023-11-22 | BIENNIAL STATEMENT | 2023-11-01 |
211118001136 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191101060602 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171107006207 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151105006061 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State