Search icon

STATEWIDE OIL & HEATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STATEWIDE OIL & HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1989 (36 years ago)
Date of dissolution: 10 Aug 2016
Entity Number: 1352271
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 611 COURT STREET, CS #319005, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT A SAVINO Chief Executive Officer 611 COURT STREET, CS #319005, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 COURT STREET, CS #319005, BROOKLYN, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
112979849
Plan Year:
2016
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-22 2009-05-08 Address 33 SECOND AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2005-07-22 2009-05-08 Address 33 SECOND AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-07-22 2009-05-08 Address 33 SECOND AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1993-08-04 2005-07-22 Address 389 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-08-04 2005-07-22 Address 389 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160810000195 2016-08-10 CERTIFICATE OF MERGER 2016-08-10
130513002076 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110518002771 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090508002277 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070517002724 2007-05-17 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2216163 PETROL-22 INVOICED 2015-11-16 150 PETROL METER TYPE B
2163658 PETROL-22 INVOICED 2015-09-02 150 PETROL METER TYPE B
2162557 PETROL-22 INVOICED 2015-09-01 150 PETROL METER TYPE B
1710759 PETROL-22 INVOICED 2014-06-19 150 PETROL METER TYPE B
1689694 PETROL-22 INVOICED 2014-05-23 150 PETROL METER TYPE B
1686278 PETROL-22 INVOICED 2014-05-21 150 PETROL METER TYPE B
1680322 PETROL-22 INVOICED 2014-05-14 150 PETROL METER TYPE B
1676732 PETROL-22 INVOICED 2014-05-08 150 PETROL METER TYPE B
1675520 PETROL-22 INVOICED 2014-05-07 150 PETROL METER TYPE B
1673199 PETROL-22 INVOICED 2014-05-05 150 PETROL METER TYPE B

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State