Name: | JC DISCOUNT FUEL OIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1994 (31 years ago) |
Entity Number: | 1860516 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 MIDDLE COUNRY RD, CORAM, NY, United States, 11727 |
Principal Address: | 45 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JC DISCOUNT FUEL OIL, INC. | DOS Process Agent | 45 MIDDLE COUNRY RD, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
JOSEPH GLENDENNING | Chief Executive Officer | 45 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 45 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2022-02-15 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-06-21 | 2025-03-11 | Address | 45 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2013-06-21 | 2025-03-11 | Address | 45 MIDDLE COUNRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process) |
1994-10-18 | 2022-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311003123 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
141030006369 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
130621002316 | 2013-06-21 | BIENNIAL STATEMENT | 2012-10-01 |
941018000197 | 1994-10-18 | CERTIFICATE OF INCORPORATION | 1994-10-18 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State