Name: | MANOR FUEL TERMINALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1961 (64 years ago) |
Date of dissolution: | 14 Jun 2013 |
Entity Number: | 136933 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 152 RAILROAD ST, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 RAILROAD ST, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
MICHAEL NICOLETTO JR. | Chief Executive Officer | 152 RAILROAD ST., HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-16 | 1997-04-18 | Address | 152 RAILROAD ST., HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1961-04-07 | 1997-04-18 | Address | 152 RAILROAD ST., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130614000618 | 2013-06-14 | CERTIFICATE OF DISSOLUTION | 2013-06-14 |
130417002573 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110419002037 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090323002645 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070410002358 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State