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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
PAUL F SPEIDELL | Chief Executive Officer | 325 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State