Search icon

SOUTHCHESTER FUEL CORP.

Company Details

Name: SOUTHCHESTER FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1995 (30 years ago)
Date of dissolution: 23 Apr 2012
Entity Number: 1894736
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: ATTN: MICHAEL M MEADVIN, ESQ, 440 MAMARONECK AVE / SUITE 402, HARRISON, NY, United States, 10528
Principal Address: ATTN: ROBERT J TSAI, 440 MAMARONECK AVE / SUITE 402, HARRISON, NY, United States, 10528

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEMS, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
C/O CASTLE OIL CORPORATION DOS Process Agent ATTN: MICHAEL M MEADVIN, ESQ, 440 MAMARONECK AVE / SUITE 402, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MAURO C ROMITA Chief Executive Officer 440 MAMARONECK AVE / SUITE 402, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2009-03-11 2011-03-29 Address 440 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2009-03-11 2011-03-29 Address 440 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2009-03-11 2011-03-29 Address ATTN: BILL SFORZA, 440 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2007-04-13 2009-03-11 Address ATTN: BILL SFORZA, 500 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2001-03-15 2009-03-11 Address 500 MAMARONECK AVE, SUITE 300, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120423000928 2012-04-23 CERTIFICATE OF DISSOLUTION 2012-04-23
110329002188 2011-03-29 BIENNIAL STATEMENT 2011-02-01
090311002623 2009-03-11 BIENNIAL STATEMENT 2007-02-01
070413002924 2007-04-13 BIENNIAL STATEMENT 2007-02-01
050311002929 2005-03-11 BIENNIAL STATEMENT 2005-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State