RISOLO FUEL CORP.

Name: | RISOLO FUEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1963 (62 years ago) |
Date of dissolution: | 20 Jul 2018 |
Entity Number: | 160980 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1010 STEWART AVENUE, BETHPAGE, NY, United States, 11714 |
Principal Address: | 1010 STEWART AVE., BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK J. RISOLO | Chief Executive Officer | 1010 STEWART AVE., BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1010 STEWART AVENUE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-28 | 2017-10-06 | Address | 1010 STEWART AVE., BETHPAGE, NY, 11714, 3573, USA (Type of address: Principal Executive Office) |
1963-10-30 | 1993-10-28 | Address | 1010 STEWART AVE., BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180720000750 | 2018-07-20 | CERTIFICATE OF DISSOLUTION | 2018-07-20 |
171006006394 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151022006208 | 2015-10-22 | BIENNIAL STATEMENT | 2015-10-01 |
131114002259 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
111103002944 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State