Name: | HERITAGE FUEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1992 (33 years ago) |
Entity Number: | 1680684 |
ZIP code: | 10519 |
County: | Westchester |
Place of Formation: | New York |
Address: | po box 513, CROTON FALLS, NY, United States, 10519 |
Principal Address: | 8 front st., CROTON FALLS, NY, United States, 10519 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS DAROS | Chief Executive Officer | 8 FRONT ST., CROTON FALLS, NY, United States, 10519 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | po box 513, CROTON FALLS, NY, United States, 10519 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 8 FRONT ST., CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-06-12 | Address | 4 SUN VALLEY DR, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer) |
2002-11-05 | 2024-06-12 | Address | 4 SUN VALLEY DR, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer) |
1997-01-08 | 2024-06-12 | Address | 4 SUN VALLEY DR, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process) |
1997-01-08 | 2002-11-05 | Address | MAPLE AVE, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612000333 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
081029002890 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
061023002136 | 2006-10-23 | BIENNIAL STATEMENT | 2006-11-01 |
041228002783 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021105002637 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State