Search icon

CHANNEL OIL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANNEL OIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1993 (32 years ago)
Date of dissolution: 02 Jul 2018
Entity Number: 1723018
ZIP code: 11693
County: Queens
Place of Formation: New York
Address: C/O ANTHONY AULETTA, 33 W 13TH RD, BROAD CHANNEL, NY, United States, 11693

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY AULETTA Chief Executive Officer C/O ANTHONY AULETTA, 33 W 13TH RD, BROAD CHANNEL, NY, United States, 11693

DOS Process Agent

Name Role Address
CHANNEL OIL INC. DOS Process Agent C/O ANTHONY AULETTA, 33 W 13TH RD, BROAD CHANNEL, NY, United States, 11693

History

Start date End date Type Value
2015-04-24 2017-04-06 Address 1817 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693, 1228, USA (Type of address: Service of Process)
2013-04-30 2017-04-06 Address 1817 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693, 1228, USA (Type of address: Principal Executive Office)
2013-04-30 2015-04-24 Address 1817 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693, 1228, USA (Type of address: Service of Process)
2013-04-30 2017-04-06 Address 1817 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693, 1228, USA (Type of address: Chief Executive Officer)
2009-03-19 2013-04-30 Address 18 17 CROSSBAY BLVD, BROAD CHANNEL, NY, 11693, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180702000033 2018-07-02 CERTIFICATE OF DISSOLUTION 2018-07-02
170406006938 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150424006074 2015-04-24 BIENNIAL STATEMENT 2015-04-01
130430006048 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110425003100 2011-04-25 BIENNIAL STATEMENT 2011-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-11-30 2018-01-09 Non-Delivery of Service NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2103116 PETROL-21 INVOICED 2015-06-12 100 PETROL METER TYPE A
2086994 PETROL-21 INVOICED 2015-05-21 100 PETROL METER TYPE A
1710385 PETROL-21 INVOICED 2014-06-19 100 PETROL METER TYPE A
1695304 PETROL-21 INVOICED 2014-05-30 100 PETROL METER TYPE A
1689644 PETROL-21 INVOICED 2014-05-23 100 PETROL METER TYPE A
1687996 PETROL-21 INVOICED 2014-05-22 100 PETROL METER TYPE A
348910 LATE INVOICED 2013-05-24 100 Scale Late Fee
349052 LATE INVOICED 2013-05-24 100 Scale Late Fee
349053 CNV_SI INVOICED 2013-05-14 100 SI - Certificate of Inspection fee (scales)
348909 CNV_SI INVOICED 2013-05-08 100 SI - Certificate of Inspection fee (scales)

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 317-4445
Add Date:
2013-04-17
Operation Classification:
Private(Property)
power Units:
3
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