Search icon

LA FORGIA FUEL OIL CO., INC.

Company Details

Name: LA FORGIA FUEL OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1962 (62 years ago)
Date of dissolution: 28 Feb 2012
Entity Number: 153044
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1640 MC DONALD AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1640 MC DONALD AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
FRANK LA FORGIA Chief Executive Officer 1640 MC DONALD AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1993-05-06 1998-12-08 Address 1640 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-05-06 1998-12-08 Address 1640 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1993-05-06 1998-12-08 Address 1640 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1993-03-17 1993-05-06 Address 1640 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1962-12-26 1993-03-17 Address 6923 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120228000161 2012-02-28 CERTIFICATE OF DISSOLUTION 2012-02-28
061130002602 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050111002538 2005-01-11 BIENNIAL STATEMENT 2004-12-01
001129002271 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981208002590 1998-12-08 BIENNIAL STATEMENT 1998-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
292513 CNV_SI INVOICED 2007-11-19 150 SI - Certificate of Inspection fee (scales)
297354 CNV_SI INVOICED 2007-08-10 150 SI - Certificate of Inspection fee (scales)
297358 CNV_SI INVOICED 2007-08-10 150 SI - Certificate of Inspection fee (scales)
297363 CNV_SI INVOICED 2007-08-10 150 SI - Certificate of Inspection fee (scales)
297369 CNV_SI INVOICED 2007-07-20 150 SI - Certificate of Inspection fee (scales)
295934 CNV_SI INVOICED 2007-07-10 150 SI - Certificate of Inspection fee (scales)
296300 CNV_SI INVOICED 2007-07-10 150 SI - Certificate of Inspection fee (scales)
290318 CNV_SI INVOICED 2007-07-10 150 SI - Certificate of Inspection fee (scales)
292675 CNV_SI INVOICED 2007-06-06 150 SI - Certificate of Inspection fee (scales)
283579 CNV_SI INVOICED 2006-11-08 150 SI - Certificate of Inspection fee (scales)

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA526C90058
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
779906.79
Base And Exercised Options Value:
779906.79
Base And All Options Value:
779906.79
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-10-01
Description:
HESS GAS SUPPLY FOR 1ST QTR FY-09(OCT,NOV,DEC)
Naics Code:
424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product Or Service Code:
AG65: PETROLEUM (OPERATIONAL)
Procurement Instrument Identifier:
V526R83621
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
135.00
Base And Exercised Options Value:
135.00
Base And All Options Value:
135.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-05-14
Description:
3" BOX CAP
Product Or Service Code:
4940: MISC MAINT EQ
Procurement Instrument Identifier:
V630F88005
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
16020.00
Base And Exercised Options Value:
16020.00
Base And All Options Value:
16020.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-23
Description:
NO. 2 FUEL OIL
Naics Code:
424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product Or Service Code:
9140: FUEL OILS

Date of last update: 18 Mar 2025

Sources: New York Secretary of State