Name: | WORCESTER FUEL OIL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1986 (39 years ago) |
Entity Number: | 1123681 |
ZIP code: | 12197 |
County: | Otsego |
Place of Formation: | New York |
Principal Address: | 162 MAIN ST, WORCESTER, NY, United States, 12197 |
Address: | 364 SMITH RD., WORCESTER, NY, United States, 12197 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GWENDOLYN J. GRIFFIN | Chief Executive Officer | 364 SMITH RD., WORCESTER, NY, United States, 12197 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 364 SMITH RD., WORCESTER, NY, United States, 12197 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-26 | 2002-10-07 | Address | 136 MAIN STREET, WORCESTER, NY, 12197, USA (Type of address: Principal Executive Office) |
2000-10-26 | 2010-11-19 | Address | 364 SMITH RD., WORCESTER, NY, 12197, USA (Type of address: Chief Executive Officer) |
1998-10-29 | 2000-10-26 | Address | 364 SMITH RD., WORCESTER, NY, 12197, USA (Type of address: Principal Executive Office) |
1998-10-29 | 2000-10-26 | Address | 364 SMITH RD., WORCESTER, NY, 12197, USA (Type of address: Service of Process) |
1998-10-29 | 2000-10-26 | Address | 364 SMITH RD., WORCESTER, NY, 12197, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121025006118 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101119002934 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
080924002630 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061004002096 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
050524002111 | 2005-05-24 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State