GARY'S FUEL OIL CO., INC.

Name: | GARY'S FUEL OIL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1988 (37 years ago) |
Entity Number: | 1288504 |
ZIP code: | 12474 |
County: | Delaware |
Place of Formation: | New York |
Address: | 114 LAKE STREET, ROXBURY, NY, United States, 12474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY J. COOPER | Chief Executive Officer | 114 LAKE STREET, ROXBURY, NY, United States, 12474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 LAKE STREET, ROXBURY, NY, United States, 12474 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-02 | 2002-07-23 | Address | BOX 26 B. LAKE STREET, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 2002-07-23 | Address | BOX 26 B. LAKE STREET, ROXBURY, NY, 12474, USA (Type of address: Principal Executive Office) |
1988-08-30 | 2002-07-23 | Address | LAKE STREET, ROXBURY, NY, 12474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120829006166 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
100819002374 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080813002617 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060725002314 | 2006-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
040910002608 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State