RUSSELL FUEL & SUPPLY CO. INC.

Name: | RUSSELL FUEL & SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1958 (67 years ago) |
Entity Number: | 113660 |
ZIP code: | 14590 |
County: | Wayne |
Place of Formation: | New York |
Address: | PO BOX 219, WOLCOTT, NY, United States, 14590 |
Principal Address: | 7351 DUTCH STREET, WOLCOTT, NY, United States, 14590 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
CHARLES W. FREDERICK | Chief Executive Officer | PO BOX 219, WOLCOTT, NY, United States, 14590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 219, WOLCOTT, NY, United States, 14590 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-03 | 2009-01-02 | Address | 11838 W MAIN STREET, WOLCOTT, NY, 14590, USA (Type of address: Principal Executive Office) |
2002-09-24 | 2006-10-03 | Address | 11838 W MAIN ST, WOLCOTT, NY, 14590, USA (Type of address: Principal Executive Office) |
2002-09-24 | 2009-01-02 | Address | 11838 W MAIN ST / PO BOX 219, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer) |
2000-10-24 | 2002-09-24 | Address | PO BOX 219, 11838 W MAIN ST, WOLCOTT, NY, 14590, 0219, USA (Type of address: Principal Executive Office) |
1993-11-04 | 2006-10-03 | Address | P.O. BOX 219, WOLCOTT, NY, 14590, 0219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090102002146 | 2009-01-02 | BIENNIAL STATEMENT | 2008-10-01 |
061003002919 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041129002040 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
020924002290 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
001024002452 | 2000-10-24 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State