Search icon

SUMMIT HOME FUEL CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT HOME FUEL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1992 (33 years ago)
Entity Number: 1673955
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 9 W HOFFMAN AVE, LINDENHURST, NY, United States, 11757
Principal Address: 188 DIX HILLS ROAD, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE FADERL DOS Process Agent 9 W HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
RUSSELL FLYNN Chief Executive Officer 188 DIX HILLS ROAD, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2006-09-27 2020-10-01 Address 4818 N VALLEY TERRACE, PINE RIDGE, FL, 34465, USA (Type of address: Service of Process)
2004-11-29 2006-09-27 Address 48 RELDA ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2004-11-29 2006-09-27 Address 48 RELDA ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2002-09-19 2004-11-29 Address 48 RELDA ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1998-09-30 2006-09-27 Address 7 LEARY LN, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060097 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006227 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141007006400 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121113006662 2012-11-13 BIENNIAL STATEMENT 2012-10-01
101007002818 2010-10-07 BIENNIAL STATEMENT 2010-10-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 423-2548
Add Date:
2006-10-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State