Search icon

COLDGATE FUEL OIL CORP.

Company Details

Name: COLDGATE FUEL OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1992 (32 years ago)
Date of dissolution: 01 Dec 2021
Entity Number: 1690699
ZIP code: 11003
County: Suffolk
Place of Formation: New York
Address: 115-12 237TH STREET, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A. GEIDEL Chief Executive Officer 115-12 237TH STREET, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
COLDGATE FUEL OIL CORP. DOS Process Agent 115-12 237TH STREET, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2021-02-23 2022-05-24 Address 115-12 237TH STREET, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2021-02-23 2022-05-24 Address 115-12 237TH STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1994-03-08 2021-02-23 Address 246 OAK STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1992-12-31 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-31 2021-02-23 Address 246 OAK STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220524003836 2021-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-01
210223060053 2021-02-23 BIENNIAL STATEMENT 2020-12-01
161207006303 2016-12-07 BIENNIAL STATEMENT 2016-12-01
121214006159 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110103002110 2011-01-03 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2695955 PETROL-22 INVOICED 2017-11-17 150 PETROL METER TYPE B
2684290 PETROL-22 INVOICED 2017-10-31 150 PETROL METER TYPE B
2505028 PETROL-22 INVOICED 2016-12-06 150 PETROL METER TYPE B
2501827 PETROL-22 INVOICED 2016-12-01 150 PETROL METER TYPE B
2501833 PETROL-22 INVOICED 2016-12-01 150 PETROL METER TYPE B
2476650 PETROL-22 INVOICED 2016-10-26 150 PETROL METER TYPE B
2223124 PETROL-22 INVOICED 2015-11-25 150 PETROL METER TYPE B
2202987 PETROL-22 INVOICED 2015-10-27 150 PETROL METER TYPE B
1980683 WM VIO INVOICED 2015-02-12 600 WM - W&M Violation
1883236 WM VIO CREDITED 2014-11-14 600 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-12 Settlement (Pre-Hearing) SECURITY SEAL HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 2 2 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State