SUMMIT HOME FUEL CO. INC.

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
Name | Role | Address |
---|---|---|
JOSE FADERL | DOS Process Agent | 9 W HOFFMAN AVE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
RUSSELL FLYNN | Chief Executive Officer | 188 DIX HILLS ROAD, DIX HILLS, NY, United States, 11746 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State