COHLER FUEL OIL CO. INC.

Name: | COHLER FUEL OIL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1959 (66 years ago) |
Entity Number: | 117326 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1018 39th street, BROOKLYN, NY, United States, 11219 |
Principal Address: | 4006 14TH AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN COHN | Chief Executive Officer | 4006 14TH AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1018 39th street, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-29 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-18 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-07 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-29 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514003261 | 2024-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-03 |
230301002606 | 2023-03-01 | BIENNIAL STATEMENT | 2023-02-01 |
220616001520 | 2022-06-16 | BIENNIAL STATEMENT | 2021-02-01 |
130315002284 | 2013-03-15 | BIENNIAL STATEMENT | 2013-02-01 |
110302002855 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
330408 | CNV_SI | INVOICED | 2011-10-24 | 150 | SI - Certificate of Inspection fee (scales) |
313883 | CNV_SI | INVOICED | 2010-08-24 | 150 | SI - Certificate of Inspection fee (scales) |
320750 | CNV_SI | INVOICED | 2010-01-14 | 150 | SI - Certificate of Inspection fee (scales) |
301018 | CNV_SI | INVOICED | 2008-12-30 | 150 | SI - Certificate of Inspection fee (scales) |
301025 | CNV_SI | INVOICED | 2008-12-30 | 150 | SI - Certificate of Inspection fee (scales) |
297122 | CNV_SI | INVOICED | 2007-11-28 | 150 | SI - Certificate of Inspection fee (scales) |
297056 | CNV_SI | INVOICED | 2007-09-11 | 150 | SI - Certificate of Inspection fee (scales) |
296278 | CNV_SI | INVOICED | 2007-07-10 | 150 | SI - Certificate of Inspection fee (scales) |
296302 | CNV_SI | INVOICED | 2007-07-10 | 150 | SI - Certificate of Inspection fee (scales) |
280627 | CNV_SI | INVOICED | 2006-12-13 | 150 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State