Search icon

ATLAS FUEL OIL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLAS FUEL OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1961 (63 years ago)
Date of dissolution: 25 Feb 2013
Entity Number: 143505
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: C/O JAMES CORETTI, 1110 BRONX RIVER AVE, BRONX, NY, United States, 10472
Principal Address: 276 WEYMAN AVE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CORETTI Chief Executive Officer 1110 BRONX RIVER AVE, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAMES CORETTI, 1110 BRONX RIVER AVE, BRONX, NY, United States, 10472

Form 5500 Series

Employer Identification Number (EIN):
131957087
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-14 1998-01-05 Address 1110 BRONX RIVER AVE, BRONX, NY, 10472, 3194, USA (Type of address: Chief Executive Officer)
1995-07-14 1998-01-05 Address 1110 BRONX RIVER AVE, BRONX, NY, 10472, 3194, USA (Type of address: Principal Executive Office)
1995-07-14 1998-01-05 Address 1110 BRONX RIVER AVE, BRONX, NY, 10472, 3194, USA (Type of address: Service of Process)
1961-12-21 1995-07-14 Address 911 SACKET AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130225000001 2013-02-25 CERTIFICATE OF DISSOLUTION 2013-02-25
011219002609 2001-12-19 BIENNIAL STATEMENT 2001-12-01
000114002121 2000-01-14 BIENNIAL STATEMENT 1999-12-01
980105002495 1998-01-05 BIENNIAL STATEMENT 1997-12-01
950714002202 1995-07-14 BIENNIAL STATEMENT 1993-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
330181 CNV_SI INVOICED 2011-09-21 100 SI - Certificate of Inspection fee (scales)
330303 CNV_SI INVOICED 2011-09-20 100 SI - Certificate of Inspection fee (scales)
329283 CNV_SI INVOICED 2011-09-13 150 SI - Certificate of Inspection fee (scales)
329289 CNV_SI INVOICED 2011-09-13 100 SI - Certificate of Inspection fee (scales)
317452 CNV_SI INVOICED 2010-09-23 100 SI - Certificate of Inspection fee (scales)
313078 CNV_SI INVOICED 2010-09-23 100 SI - Certificate of Inspection fee (scales)
316261 CNV_SI INVOICED 2010-09-21 100 SI - Certificate of Inspection fee (scales)
316279 CNV_SI INVOICED 2010-09-21 100 SI - Certificate of Inspection fee (scales)
313877 LATE INVOICED 2010-09-17 100 Scale Late Fee
313887 LATE INVOICED 2010-09-17 100 Scale Late Fee

Court Cases

Court Case Summary

Filing Date:
2004-09-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PELLEGRINO
Party Role:
Plaintiff
Party Name:
ATLAS FUEL OIL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State