Name: | LEWISY FUEL OIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1966 (59 years ago) |
Entity Number: | 200151 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ARMANIO, 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, AL, United States, 11530 |
Principal Address: | 549 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH RICK | DOS Process Agent | ARMANIO, 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, AL, United States, 11530 |
Name | Role | Address |
---|---|---|
RICHARD A LEWISY | Chief Executive Officer | 176 LAUREL AVE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 176 LAUREL AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-06-27 | 2023-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-07-16 | 2024-07-10 | Address | JANOVER, LLC, 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2018-07-05 | 2020-07-16 | Address | JANOVER, LLC, 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710002945 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
230127000948 | 2023-01-27 | BIENNIAL STATEMENT | 2022-07-01 |
200716060068 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
180705006220 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160712006225 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State