Name: | HIRSCH FUELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1959 (66 years ago) |
Entity Number: | 115726 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 508 WHEELER ROAD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER C. HIRSCH | Chief Executive Officer | 508 WHEELER ROAD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CHRISTOPHER C. HIRSCH | DOS Process Agent | 508 WHEELER ROAD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-26 | 2024-01-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-07-04 | 2022-09-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2003-01-28 | 2022-07-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1993-02-18 | 2021-01-29 | Address | 508 WHEELER ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1959-01-02 | 1993-02-18 | Address | WHEELER RD., HAUPPAUGE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210129060085 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
170502007990 | 2017-05-02 | BIENNIAL STATEMENT | 2017-01-01 |
130125006123 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110225002436 | 2011-02-25 | BIENNIAL STATEMENT | 2011-01-01 |
081223003162 | 2008-12-23 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State