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
Name | Role | Address |
---|---|---|
PATRICK GROSSO | Chief Executive Officer | 888 SHERMAN AVENUE, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 888 SHERMAN AVENUE, THORNWOOD, NY, United States, 10594 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State