NORTH SHORE FUEL OIL, INC.

Name: | NORTH SHORE FUEL OIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1988 (37 years ago) |
Entity Number: | 1293842 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 265 CHESTNUT ST, MT. SINAI, NY, United States, 11776 |
Principal Address: | 421 NORTH COUNTRY ROAD, ST. JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 CHESTNUT ST, MT. SINAI, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
ROBERT A. BURGER, JR. | Chief Executive Officer | 421 NORTH COUNTRY ROAD, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2023-04-25 | Address | 421 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-09-13 | 2023-04-25 | Address | 265 CHESTNUT ST, MT. SINAI, NY, 11776, USA (Type of address: Service of Process) |
2000-09-08 | 2002-09-13 | Address | 3 CLARK ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1993-10-26 | 2000-09-08 | Address | 2 CLARK STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425001994 | 2023-04-25 | BIENNIAL STATEMENT | 2022-09-01 |
210128060018 | 2021-01-28 | BIENNIAL STATEMENT | 2020-09-01 |
191112002000 | 2019-11-12 | BIENNIAL STATEMENT | 2018-09-01 |
061018002136 | 2006-10-18 | BIENNIAL STATEMENT | 2006-09-01 |
041207002737 | 2004-12-07 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State