Search icon

BAYSIDE FUEL OIL DEPOT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BAYSIDE FUEL OIL DEPOT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1965 (60 years ago)
Entity Number: 185870
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1776 SHORE PARKWAY, AUTHORIZED PERSON, NY, United States, 11214
Principal Address: 1776 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGIO ALLEGRETTI Chief Executive Officer 1776 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1776 SHORE PARKWAY, AUTHORIZED PERSON, NY, United States, 11214

Form 5500 Series

Employer Identification Number (EIN):
112062415
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-17 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-03-03 Address 1776 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303002300 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230302002668 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210301060698 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190304060114 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170301006325 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
559710.00
Total Face Value Of Loan:
559710.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
559710.00
Total Face Value Of Loan:
559710.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State