Search icon

N.Z. FUEL OIL CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N.Z. FUEL OIL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1986 (39 years ago)
Date of dissolution: 29 Jun 2021
Entity Number: 1109991
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 229 WITHERS STREET, BROOKLYN, NY, United States, 11211
Principal Address: 88-36 RUTLEDGE AVENUE, GLENDALE, QUEENS, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 WITHERS STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
CHARLES ZANZONICO & Chief Executive Officer NUNZIO ZANZONICO, 229 WITHERS STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1996-12-17 2022-03-16 Address NUNZIO ZANZONICO, 229 WITHERS STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-01-04 1996-12-17 Address 229 WITHERS STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1986-12-09 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-09 2022-03-16 Address 229 WITHERS STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220316002718 2021-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-29
141209006293 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121217002289 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101210002110 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081119002942 2008-11-19 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2279103 PETROL-21 INVOICED 2016-02-17 100 PETROL METER TYPE A
2232694 PETROL-21 INVOICED 2015-12-11 100 PETROL METER TYPE A
1869476 PETROL-21 INVOICED 2014-10-31 100 PETROL METER TYPE A
1869401 PETROL-21 INVOICED 2014-10-31 100 PETROL METER TYPE A
349629 CNV_SI INVOICED 2013-10-10 100 SI - Certificate of Inspection fee (scales)
339367 CNV_SI INVOICED 2012-08-23 100 SI - Certificate of Inspection fee (scales)
328818 CNV_SI INVOICED 2011-08-09 100 SI - Certificate of Inspection fee (scales)
314245 CNV_SI INVOICED 2010-10-08 100 SI - Certificate of Inspection fee (scales)
308956 CNV_SI INVOICED 2009-09-17 100 SI - Certificate of Inspection fee (scales)
309896 CNV_SI INVOICED 2009-06-02 100 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State