Name: | FAIRFIELD FOOD & FUEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1989 (36 years ago) |
Date of dissolution: | 04 Jan 2024 |
Entity Number: | 1349427 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 30 MERIDIAN DR, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HECTOR ROMAN | Chief Executive Officer | 30 MERIDIAN DR, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 MERIDIAN DR, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-01 | 2024-01-27 | Address | 30 MERIDIAN DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2003-05-01 | 2024-01-27 | Address | 30 MERIDIAN DR, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2001-05-10 | 2003-05-01 | Address | 182 FAIRFIELD DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2001-05-10 | 2003-05-01 | Address | 182 FAIRFIELD DR, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1999-05-19 | 2001-05-10 | Address | 182 FAIRFIELD DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240127000107 | 2024-01-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-04 |
191226060021 | 2019-12-26 | BIENNIAL STATEMENT | 2019-05-01 |
170703006321 | 2017-07-03 | BIENNIAL STATEMENT | 2017-05-01 |
150828006157 | 2015-08-28 | BIENNIAL STATEMENT | 2015-05-01 |
130514002155 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State