Search icon

A.L.V. FUEL OIL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A.L.V. FUEL OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1993 (32 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1705136
ZIP code: 10588
County: Westchester
Place of Formation: New York
Address: % JOHN A. VERDON, P.O. BOX 395, SHRUB OAK, NY, United States, 10588
Principal Address: 1775 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E. VERDON Chief Executive Officer SPRUCE ROAD, RD 5, BOX 279, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % JOHN A. VERDON, P.O. BOX 395, SHRUB OAK, NY, United States, 10588

History

Start date End date Type Value
1993-02-24 1994-03-15 Address P.O. BOX 395, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1471014 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940315002345 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930224000190 1993-02-24 CERTIFICATE OF INCORPORATION 1993-02-24

Court Cases

Court Case Summary

Filing Date:
1997-02-11
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DOYLE,
Party Role:
Plaintiff
Party Name:
A.L.V. FUEL OIL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-01-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DOYLE,
Party Role:
Plaintiff
Party Name:
A.L.V. FUEL OIL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State