Name: | ANGELO'S FUEL OIL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1990 (35 years ago) |
Entity Number: | 1446945 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 132-41 34TH AVE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS CANTATORE | Chief Executive Officer | 132-41 34TH AVE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132-41 34TH AVE, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-29 | 2006-05-11 | Address | 196-07 42 RD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2006-05-11 | Address | 196-07 42 RD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1992-12-29 | 2006-05-11 | Address | 196-07 42 RD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1990-05-15 | 2023-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-05-15 | 1992-12-29 | Address | 196-7 42ND RD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060511002864 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040513002712 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
020509002460 | 2002-05-09 | BIENNIAL STATEMENT | 2002-05-01 |
000509002564 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980428002586 | 1998-04-28 | BIENNIAL STATEMENT | 1998-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3642691 | PETROL-21 | INVOICED | 2023-05-05 | 100 | PETROL METER TYPE A |
3617758 | PETROL-21 | INVOICED | 2023-03-17 | 100 | PETROL METER TYPE A |
3615459 | PETROL-21 | INVOICED | 2023-03-14 | 100 | PETROL METER TYPE A |
3612529 | PETROL-21 | INVOICED | 2023-03-08 | 100 | PETROL METER TYPE A |
3611561 | PETROL-21 | INVOICED | 2023-03-07 | 100 | PETROL METER TYPE A |
3583266 | WM VIO | INVOICED | 2023-01-18 | 900 | WM - W&M Violation |
3453855 | PETROL-22 | INVOICED | 2022-06-08 | 150 | PETROL METER TYPE B |
3440019 | PETROL-21 | INVOICED | 2022-04-20 | 100 | PETROL METER TYPE A |
3391920 | PETROL-21 | INVOICED | 2021-11-29 | 100 | PETROL METER TYPE A |
3328861 | WM VIO | INVOICED | 2021-05-07 | 900 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-01-13 | Pleaded | VEHICLE SUBMITTED FOR INSP. | 1 | 1 | No data | No data |
2021-05-05 | Pleaded | VEHICLE SUBMITTED FOR INSP. | 1 | 1 | No data | No data |
2021-01-07 | Pleaded | VEHICLE SUBMITTED FOR INSP. | 1 | 1 | No data | No data |
2017-01-17 | Pleaded | VEHICLE SUBMITTED FOR INSP. | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State