Name: | SCARLINO FUEL OIL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1988 (37 years ago) |
Entity Number: | 1245692 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 502 3RD AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD N SCARLINO | Chief Executive Officer | 502-3RD AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 502 3RD AVE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1988-03-22 | 1996-03-27 | Address | 502 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150605000017 | 2015-06-05 | ANNULMENT OF DISSOLUTION | 2015-06-05 |
DP-1934817 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
040324002291 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
030418002683 | 2003-04-18 | BIENNIAL STATEMENT | 2002-03-01 |
000405002514 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
980330002126 | 1998-03-30 | BIENNIAL STATEMENT | 1998-03-01 |
960327002025 | 1996-03-27 | BIENNIAL STATEMENT | 1996-03-01 |
940224000326 | 1994-02-24 | ANNULMENT OF DISSOLUTION | 1994-02-24 |
DP-770268 | 1992-09-23 | DISSOLUTION BY PROCLAMATION | 1992-09-23 |
B617285-4 | 1988-03-22 | CERTIFICATE OF INCORPORATION | 1988-03-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
343521 | CNV_SI | INVOICED | 2012-10-15 | 150 | SI - Certificate of Inspection fee (scales) |
325430 | CNV_SI | INVOICED | 2011-08-19 | 150 | SI - Certificate of Inspection fee (scales) |
299198 | CNV_SI | INVOICED | 2008-12-02 | 150 | SI - Certificate of Inspection fee (scales) |
283943 | CNV_SI | INVOICED | 2006-07-12 | 150 | SI - Certificate of Inspection fee (scales) |
279401 | CNV_SI | INVOICED | 2005-06-23 | 150 | SI - Certificate of Inspection fee (scales) |
269716 | CNV_SI | INVOICED | 2004-05-04 | 150 | SI - Certificate of Inspection fee (scales) |
263000 | CNV_SI | INVOICED | 2003-05-20 | 150 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State