N.Z. FUEL OIL CO. INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 229 WITHERS STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
CHARLES ZANZONICO & | Chief Executive Officer | NUNZIO ZANZONICO, 229 WITHERS STREET, BROOKLYN, NY, United States, 11211 |
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) |
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 |
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) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State