Name: | HARRIMAN MOTOR FUEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1993 (32 years ago) |
Entity Number: | 1743387 |
ZIP code: | 10917 |
County: | Orange |
Place of Formation: | New York |
Address: | 2 LOCEY LANE, CENTRAL VALLEY, NY, United States, 10917 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 LOCEY LANE, CENTRAL VALLEY, NY, United States, 10917 |
Name | Role | Address |
---|---|---|
CHARLES J NIETSCHE JR | Chief Executive Officer | 2 LOCEY LANE, CENTRAL VALLEY, NY, United States, 10917 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
330218 | Retail grocery store | No data | No data | No data | 2 LOCEY LN, CENTRAL VALLEY, NY, 10917 | No data |
0071-22-206547 | Alcohol sale | 2022-03-24 | 2022-03-24 | 2025-03-31 | 2 LOCEY LANE, CENTRAL VALLEY, New York, 10917 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-20 | 2005-09-01 | Address | 2 MELODY LN NORTH, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process) |
1999-07-20 | 2005-09-01 | Address | 2 MELODY LN NORTH, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer) |
1999-07-20 | 2005-09-01 | Address | 2 MELODY LN NORTH, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office) |
1995-12-27 | 1999-07-20 | Address | RTE 6, 17 & 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office) |
1995-12-27 | 1999-07-20 | Address | RTE 6, 17 & 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130718006286 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110721002071 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090701002039 | 2009-07-01 | BIENNIAL STATEMENT | 2009-07-01 |
070712002943 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
050901002508 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State