Name: | COLA FUEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1986 (39 years ago) |
Entity Number: | 1050793 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 MARSHALL STREET, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW A. COLA, JR. | Chief Executive Officer | 12 MARSHALL STREET, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
C/O THE CORP. | DOS Process Agent | 12 MARSHALL STREET, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-15 | 2021-06-01 | Address | 12 MARSHALL ST, OCEANSIDE, NY, 11672, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2010-03-15 | Address | 122-02 149TH AVE, SOUTH OZONE PARK, NY, 11420, 3697, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2010-03-15 | Address | 122-02 149TH AVE, SOUTH OZONE PARK, NY, 11420, 3697, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2021-06-01 | Address | 585 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1986-01-16 | 1995-07-18 | Address | GARLEY & NIEDERGANG, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061278 | 2021-06-01 | BIENNIAL STATEMENT | 2020-01-01 |
140812002208 | 2014-08-12 | BIENNIAL STATEMENT | 2014-01-01 |
120330002386 | 2012-03-30 | BIENNIAL STATEMENT | 2012-01-01 |
100315002414 | 2010-03-15 | BIENNIAL STATEMENT | 2010-01-01 |
080110003036 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3311970 | PETROL-21 | INVOICED | 2021-03-24 | 100 | PETROL METER TYPE A |
3306136 | PETROL-21 | INVOICED | 2021-03-04 | 100 | PETROL METER TYPE A |
3168525 | TRUCK-72 | INVOICED | 2020-03-11 | 0 | TANK TRUCK |
3168524 | PETROL-21 | INVOICED | 2020-03-11 | 100 | PETROL METER TYPE A |
3162658 | TRUCK-72 | INVOICED | 2020-02-26 | 0 | TANK TRUCK |
3162657 | PETROL-21 | INVOICED | 2020-02-26 | 100 | PETROL METER TYPE A |
3005707 | PETROL-21 | INVOICED | 2019-03-21 | 100 | PETROL METER TYPE A |
3003645 | PETROL-21 | INVOICED | 2019-03-18 | 100 | PETROL METER TYPE A |
2986175 | PETROL-21 | INVOICED | 2019-02-21 | 100 | PETROL METER TYPE A |
2744296 | PETROL-21 | INVOICED | 2018-02-15 | 100 | PETROL METER TYPE A |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-04-10 | Pleaded | SECURITY SEAL WAS REMOVED TO ALLOW FOR A REPAIR, BUT THE STATION FAILED TO FIRST NOTIFY DCA. | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State