Search icon

ACKNER FUELS, INC.

Company Details

Name: ACKNER FUELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1964 (61 years ago)
Date of dissolution: 18 Jan 2008
Entity Number: 173848
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Address: PO BOX 580, AVERILL PARK, NY, United States, 12018
Principal Address: 2692 NY 43, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY W ACKNER Chief Executive Officer PO BOX 145, AVERILL PARK, NY, United States, 12018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 580, AVERILL PARK, NY, United States, 12018

History

Start date End date Type Value
1993-02-23 2007-07-13 Address ROUTES 43 & 66 TEAL RD, GLASS LAKE, AVERILL PARK, NY, 12018, 0580, USA (Type of address: Principal Executive Office)
1993-02-23 2007-07-13 Address PO BOX 145, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)
1964-02-17 1993-02-23 Address NO STREET ADD., AVERILL PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140716015 2014-07-16 ASSUMED NAME CORP INITIAL FILING 2014-07-16
080118000278 2008-01-18 CERTIFICATE OF DISSOLUTION 2008-01-18
070713002331 2007-07-13 BIENNIAL STATEMENT 2006-02-01
940930000477 1994-09-30 CERTIFICATE OF MERGER 1994-09-30
940223002468 1994-02-23 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-07-26
Type:
Complaint
Address:
104 EASTERN UNION TPK, AVERALL PARK, NY, 12018
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
ENCOMPASS INSURANCE COMPANY OF
Party Role:
Plaintiff
Party Name:
ACKNER FUELS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State