Name: | M. FRANGO FUEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1994 (31 years ago) |
Date of dissolution: | 08 Apr 2020 |
Entity Number: | 1845179 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 16 SHERRYS LANE, BREWSTER, NY, United States, 10509 |
Address: | 152 VIRGINIA RD, N. WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 VIRGINIA RD, N. WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
TERRENCE J NETHERCOTT | Chief Executive Officer | 16 SHERRYS LANE, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-14 | 2006-10-03 | Address | 45 HARDING AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
2004-09-14 | 2006-10-03 | Address | 45 HARDING AVE, VALHALA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2002-08-16 | 2004-09-14 | Address | 45 HARDING AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2002-08-16 | 2004-09-14 | Address | 45 HARDING AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
2002-08-16 | 2006-10-03 | Address | 152 VIRGINIA RD, N. WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200408000404 | 2020-04-08 | CERTIFICATE OF DISSOLUTION | 2020-04-08 |
180831006032 | 2018-08-31 | BIENNIAL STATEMENT | 2018-08-01 |
171213006187 | 2017-12-13 | BIENNIAL STATEMENT | 2016-08-01 |
140909006403 | 2014-09-09 | BIENNIAL STATEMENT | 2014-08-01 |
120911002196 | 2012-09-11 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State