Name: | LARABEE FUEL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1958 (67 years ago) |
Entity Number: | 113604 |
ZIP code: | 12125 |
County: | Columbia |
Place of Formation: | New York |
Address: | PO BOX 255, NEW LEBANON, NY, United States, 12125 |
Principal Address: | 486 ROUTE 20, NEW LEBANON, NY, United States, 12125 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MALCOLM A LARABEE | Chief Executive Officer | 486 ROUTE 20 & 22 / PO BOX 255, NEW LEBANON, NY, United States, 12125 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 255, NEW LEBANON, NY, United States, 12125 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-27 | 2010-10-14 | Address | 486 ROUTE 20 & 22 / PO BOX 255, NEW LEBANON, NY, 12125, 0255, USA (Type of address: Chief Executive Officer) |
2002-09-17 | 2006-09-27 | Address | PO BOX 255, NEW LEBANON, NY, 12125, 0255, USA (Type of address: Service of Process) |
2002-09-17 | 2006-09-27 | Address | RT 20 & 22, PO BOX 255, NEW LEBANON, NY, 12125, 0255, USA (Type of address: Chief Executive Officer) |
1993-10-27 | 2006-09-27 | Address | ROUTE 20 & 22, P.O. BOX 255, NEW LEBANON, NY, 12125, 0255, USA (Type of address: Principal Executive Office) |
1993-10-27 | 2002-09-17 | Address | ROUTE 20 & 22, NEW LEBANON, NY, 12125, 0255, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121015006193 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101014002076 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080924002662 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060927002010 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041109002594 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State