Search icon

HOFFMAN FUEL COMPANY OF DANBURY

Company Details

Name: HOFFMAN FUEL COMPANY OF DANBURY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1995 (30 years ago)
Entity Number: 1914176
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 9 W BROAD ST STE 310, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY M. WOOSNAM Chief Executive Officer 9 W BROAD ST STE 310, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 9 W BROAD ST STE 310, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-04-22 2023-04-22 Address 9 W BROAD ST STE 310, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-04-22 2025-04-17 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-04-22 2025-04-17 Address 9 W BROAD ST STE 310, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2021-04-26 2023-04-22 Address 9 W BROAD ST STE 310, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250417003517 2025-04-17 BIENNIAL STATEMENT 2025-04-17
230422000313 2023-04-22 BIENNIAL STATEMENT 2023-04-01
210426060426 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190418060360 2019-04-18 BIENNIAL STATEMENT 2019-04-01
160721006074 2016-07-21 BIENNIAL STATEMENT 2015-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State