2024-06-04
|
2024-06-04
|
Address
|
6 LONERGAN LANE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2024-06-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-06-04
|
2024-06-04
|
Address
|
8 KEAN RD, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2024-06-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-08
|
2024-06-04
|
Address
|
6 LONERGAN LANE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2024-06-04
|
Address
|
6 LONERGAN LANE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)
|
2023-05-08
|
2024-06-04
|
Address
|
8 KEAN RD, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2023-05-08
|
Address
|
8 KEAN RD, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2023-05-08
|
Address
|
6 LONERGAN LANE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
|
2016-06-01
|
2023-05-08
|
Address
|
6717 4TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
|
2014-07-02
|
2016-06-01
|
Address
|
228 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
|
2014-07-02
|
2016-06-01
|
Address
|
228 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
|
2002-05-29
|
2014-07-02
|
Address
|
2 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
|
2002-05-29
|
2023-05-08
|
Address
|
8 KEAN RD, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
|
2000-06-01
|
2002-05-29
|
Address
|
2 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
|
2000-06-01
|
2002-05-29
|
Address
|
8 KEAN ROAD, SHORT HILLS, NJ, 07078, USA (Type of address: Principal Executive Office)
|
2000-06-01
|
2014-07-02
|
Address
|
2 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
|
1996-06-27
|
2000-06-01
|
Address
|
86 SOUNDVIEW DR, PORT WASHINGTON, NY, 11050, 1749, USA (Type of address: Principal Executive Office)
|
1996-06-27
|
2000-06-01
|
Address
|
2 CHURCH AVE, BROOKLYN, NY, 11218, 3052, USA (Type of address: Chief Executive Officer)
|
1996-06-27
|
2000-06-01
|
Address
|
2 CHURCH AVE, BROOKLYN, NY, 11218, 3052, USA (Type of address: Service of Process)
|
1995-08-21
|
1996-06-27
|
Address
|
595 STEWART AVENUE / STE: 710, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
1995-08-21
|
2013-04-03
|
Name
|
BORO FUEL OIL CO., INC.
|
1993-05-04
|
1996-06-27
|
Address
|
TWO CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
|
1993-05-04
|
1995-08-21
|
Address
|
EXPRESSWAY PLAZA TWO, SUITE 200, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
|
1993-05-04
|
1996-06-27
|
Address
|
TWO CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
|
1991-03-13
|
1993-05-04
|
Address
|
ATTN:ARNOLD C. ABRAMOWITZ,ESQ., 3111 NEW HYDE PARK ROAD, LAKE SUCCESS, NY, 11042, 1273, USA (Type of address: Service of Process)
|
1956-06-06
|
1995-08-21
|
Name
|
BORO FUEL OIL CO. INC.
|
1956-06-06
|
2023-05-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1956-06-06
|
1991-03-13
|
Address
|
94-05 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
|