Search icon

HOOSICK FUEL STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOOSICK FUEL STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1098652
ZIP code: 12090
County: Rensselaer
Place of Formation: New York
Address: 22002 NY 22, HOOSICK FALLS, NY, United States, 12090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PABLO A LAPORTE Chief Executive Officer 22002 NY 22, HOOSICK FALLS, NY, United States, 12090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22002 NY 22, HOOSICK FALLS, NY, United States, 12090

History

Start date End date Type Value
2022-01-22 2022-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-17 2008-08-04 Address 22002 NY 22, PO BOX 250, HOOSICK FALLS, NY, 12090, 0250, USA (Type of address: Principal Executive Office)
2006-07-17 2008-08-04 Address 22002 NY 22, PO BOX 250, HOOSICK FALLS, NY, 12090, 0250, USA (Type of address: Chief Executive Officer)
2000-07-11 2006-07-17 Address 21 ROGERS AVE, HOOSICK FALLS, NY, 12090, 0250, USA (Type of address: Principal Executive Office)
1998-07-16 2000-07-11 Address 21 ROGERS AVE, HOOSICK FALLS, NY, 12090, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2113756 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080804002417 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060717002377 2006-07-17 BIENNIAL STATEMENT 2006-07-01
020709002180 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000711002345 2000-07-11 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State