Search icon

SCARLINO FUEL OIL CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD N SCARLINO Chief Executive Officer 502-3RD AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 3RD AVE, BROOKLYN, NY, United States, 11215

History

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)

Filings

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

Fine And Fees

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