Search icon

BRONX DIESEL, INC.

Company Details

Name: BRONX DIESEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1989 (36 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1331278
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1160 RANDALL AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VENUTI Chief Executive Officer 1160 RANDALL AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1160 RANDALL AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
1997-05-22 1999-04-07 Address 28 WESTCHESTER VIEW LANE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1997-05-22 1999-04-07 Address 1160 RANDALL AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1996-09-18 1999-04-07 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-05-24 1996-09-18 Address 43 WESTCHESTER SQUARE, BRONX, NY, 10474, USA (Type of address: Service of Process)
1995-05-24 1997-05-22 Address 701 PELHAM ROAD 2N, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
1995-05-24 1997-05-22 Address 28 WSTCHESTER VIEW LANE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1993-03-19 2004-04-28 Name NORTH ATLANTIC ENERGY INC.
1993-03-19 1995-05-24 Address 15 MAIDEN LANE-16TH FLOOR, NEW YORK, NY, 10038, 4099, USA (Type of address: Service of Process)
1989-03-03 1993-03-19 Address 570 SEVENTH AVENUE, ROOM 1802, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1989-03-03 1993-03-19 Name VENUTI FUEL OIL LTD.

Filings

Filing Number Date Filed Type Effective Date
DP-1934887 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070710002368 2007-07-10 BIENNIAL STATEMENT 2007-03-01
050720002629 2005-07-20 BIENNIAL STATEMENT 2005-03-01
040428000869 2004-04-28 CERTIFICATE OF AMENDMENT 2004-04-28
030521002818 2003-05-21 BIENNIAL STATEMENT 2003-03-01
010323002347 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990407002148 1999-04-07 BIENNIAL STATEMENT 1999-03-01
970522003001 1997-05-22 BIENNIAL STATEMENT 1997-03-01
960918000180 1996-09-18 CERTIFICATE OF CHANGE 1996-09-18
950524002043 1995-05-24 BIENNIAL STATEMENT 1994-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State