Search icon

NORCO FUEL SERVICE, INC.

Company Details

Name: NORCO FUEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1960 (65 years ago)
Date of dissolution: 25 May 2022
Entity Number: 130408
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 325 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
PAUL F SPEIDELL Chief Executive Officer 325 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2012-08-02 2022-10-29 Address 325 ADAMS STREET, BEDFORD HILLS, NY, 10507, 2094, USA (Type of address: Service of Process)
2012-08-02 2022-10-29 Address 325 ADAMS STREET, BEDFORD HILLS, NY, 10507, 2094, USA (Type of address: Chief Executive Officer)
2004-07-28 2012-08-02 Address 325 ADAMS ST, BEDFORD HILLS, NY, 10507, 2094, USA (Type of address: Principal Executive Office)
2004-07-28 2012-08-02 Address 325 ADAMS ST, BEDFORD HILLS, NY, 10507, 2094, USA (Type of address: Chief Executive Officer)
2004-07-28 2012-08-02 Address 325 ADAMS ST, BEDFORD HILLS, NY, 10507, 2094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221029000528 2022-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-25
180706006476 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160715006253 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140711006464 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120802002720 2012-08-02 BIENNIAL STATEMENT 2012-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(914) 666-8628
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State