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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1640 MC DONALD AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
FRANK LA FORGIA | Chief Executive Officer | 1640 MC DONALD AVE, BROOKLYN, NY, United States, 11230 |
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) |
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 |
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) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State