Search icon

NOCO MOTOR FUELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOCO MOTOR FUELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1966 (59 years ago)
Date of dissolution: 30 Nov 1997
Entity Number: 196054
ZIP code: 14151
County: Erie
Place of Formation: New York
Address: 2440 SHERIDAN DR, TONAWANDA, NY, United States, 14151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD F NEWMAN Chief Executive Officer 700 GRAND ISLAND BLVD, TONAWANDA, NY, United States, 14151

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2440 SHERIDAN DR, TONAWANDA, NY, United States, 14151

History

Start date End date Type Value
1984-05-30 1996-04-16 Address 700 GRAND ISLAND BLVD., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1966-03-02 1984-05-30 Address 300 EAST NIAGARA STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180806050 2018-08-06 ASSUMED NAME CORP INITIAL FILING 2018-08-06
971126000294 1997-11-26 CERTIFICATE OF MERGER 1997-11-30
960416002124 1996-04-16 BIENNIAL STATEMENT 1996-03-01
B106821-4 1984-05-30 CERTIFICATE OF AMENDMENT 1984-05-30
545942-4 1966-03-02 CERTIFICATE OF INCORPORATION 1966-03-02

Court Cases

Court Case Summary

Filing Date:
1997-12-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BOJANEK
Party Role:
Plaintiff
Party Name:
NOCO MOTOR FUELS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State