Name: | FAIRWAY BURNER SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1986 (39 years ago) |
Entity Number: | 1095154 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1555-B Ocean Ave, Bohemia, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAIRWAY BURNER SERVICE INC. | DOS Process Agent | 1555-B Ocean Ave, Bohemia, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
BRADLEY J. GALOPPE | Chief Executive Officer | 1555-B OCEAN AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-19 | 2023-04-19 | Address | 66L S 2ND STREET, NORTH BAY SHORE, NY, 11706, 1035, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-19 | 2023-04-19 | Address | 1555-B OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2021-12-11 | 2023-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419000011 | 2023-04-19 | BIENNIAL STATEMENT | 2022-07-01 |
020625002525 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000712002339 | 2000-07-12 | BIENNIAL STATEMENT | 2000-07-01 |
980630002005 | 1998-06-30 | BIENNIAL STATEMENT | 1998-07-01 |
960716002238 | 1996-07-16 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State