Name: | MAPES FUEL OIL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1991 (34 years ago) |
Entity Number: | 1580040 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 148 WOODHULL AVENUE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD MAPES | Chief Executive Officer | 148 WOODHULL AVENUE, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 WOODHULL AVENUE, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-28 | 2007-10-18 | Address | 148 WOODHULL AVE., RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 2007-10-18 | Address | 148 WOODHULL AVE., RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191114000102 | 2019-11-14 | ANNULMENT OF DISSOLUTION | 2019-11-14 |
DP-2141716 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
111028002462 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
071018002556 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051118002875 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State