Search icon

HOFFMAN FUEL COMPANY OF BRIDGEPORT

Company Details

Name: HOFFMAN FUEL COMPANY OF BRIDGEPORT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1995 (30 years ago)
Date of dissolution: 10 Jan 2020
Entity Number: 1946172
ZIP code: 12205
County: Nassau
Place of Formation: Delaware
Principal Address: 9 W BROAD ST, STE 310, STAMFORD, CT, United States, 06902
Address: 1218 CENTRAL AVE., STE. 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

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
2017-08-08 2019-08-01 Address 9 W BROAD ST, STE 310, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2016-07-21 2017-08-08 Address 9 W BROAD ST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2016-07-21 2017-08-08 Address 9 W BROAD ST, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
2013-08-23 2016-07-21 Address 2187 ATLANTIC ST, STAMFORD, CT, 06611, USA (Type of address: Principal Executive Office)
2013-08-23 2016-07-21 Address 2187 ATLANTIC ST, 5TH FL, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200110000374 2020-01-10 CERTIFICATE OF TERMINATION 2020-01-10
190801060727 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170808006116 2017-08-08 BIENNIAL STATEMENT 2017-08-01
160721006072 2016-07-21 BIENNIAL STATEMENT 2015-08-01
130823006207 2013-08-23 BIENNIAL STATEMENT 2013-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State