Name: | TARRY FUEL OIL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1965 (59 years ago) |
Entity Number: | 193477 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 159 WILDEY STREET, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CORVEDDU | Chief Executive Officer | 159 WILDEY STREET, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 WILDEY STREET, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-30 | 2022-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-12-13 | 2000-02-04 | Address | 159 WILDEY STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1993-12-13 | Address | 9 LINDEN PL., TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1993-12-13 | Address | 9 LINDEN PL., TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1993-01-05 | 1993-12-13 | Address | 9 LINDEN PL, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140123002242 | 2014-01-23 | BIENNIAL STATEMENT | 2013-12-01 |
120111002626 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
100127002455 | 2010-01-27 | BIENNIAL STATEMENT | 2009-12-01 |
071217002210 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060209003109 | 2006-02-09 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State