Search icon

CROSS COUNTY FUEL OIL CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RUSSELL J BUCCINO Chief Executive Officer 20B E INDUSTRY COURT, DEER PARK, NY, United States, 11729

Agent

Name Role Address
RUSSELL J. BUCCINO Agent 80 GEORGE STREET, BABYLON, NY, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 GEORGE STREET, BABYLON, NY, United States, 11702

Form 5500 Series

Employer Identification Number (EIN):
112811750
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2014-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State