CROSS COUNTY FUEL OIL CORP.

Name: | CROSS COUNTY FUEL OIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1986 (39 years ago) |
Entity Number: | 1089210 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 GEORGE STREET, BABYLON, NY, United States, 11702 |
Principal Address: | 20B E INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL J BUCCINO | Chief Executive Officer | 20B E INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
RUSSELL J. BUCCINO | Agent | 80 GEORGE STREET, BABYLON, NY, 11702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 GEORGE STREET, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-14 | 2006-07-03 | Address | 22 SOUTH 9TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2004-07-14 | 2006-07-03 | Address | 80 GEORGE ST, BABYLON VILLAGE, NY, 11702, USA (Type of address: Principal Executive Office) |
1996-09-19 | 2015-03-12 | Address | 22 SOUTH 9TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1996-09-19 | 2004-07-14 | Address | 22 SOUTH 9TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-07-06 | 1996-09-19 | Address | 248 BROAD STREET, WILLISTON PARK, NY, 11396, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150312000211 | 2015-03-12 | CERTIFICATE OF CHANGE | 2015-03-12 |
060703002321 | 2006-07-03 | BIENNIAL STATEMENT | 2006-06-01 |
040714002500 | 2004-07-14 | BIENNIAL STATEMENT | 2004-06-01 |
000609002611 | 2000-06-09 | BIENNIAL STATEMENT | 2000-06-01 |
991221000270 | 1999-12-21 | CERTIFICATE OF AMENDMENT | 1999-12-21 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State