Search icon

DORCHESTER FUEL OIL CO., INC.

Company Details

Name: DORCHESTER FUEL OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1986 (39 years ago)
Entity Number: 1063587
ZIP code: 10594
County: Bronx
Place of Formation: New York
Address: 888 SHERMAN AVENUE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK GROSSO Chief Executive Officer 888 SHERMAN AVENUE, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 888 SHERMAN AVENUE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2006-03-23 2012-05-04 Address 5 SECOR LANE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2006-03-23 2012-05-04 Address 5 SECOR LANE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1996-03-27 2006-03-23 Address 196 DORCHESTER ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-04-29 2012-05-04 Address 5 SECOR LANE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1993-04-29 2006-03-23 Address 196 DORCHESTER ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120504002167 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100331002997 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080314002890 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060323002981 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040406002411 2004-04-06 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33300.00
Total Face Value Of Loan:
33300.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State