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 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY M. WOOSNAM | Chief Executive Officer | 9 W BROAD ST STE 310, STAMFORD, CT, United States, 06902 |
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) |
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