Name: | PRIORITY FUEL OIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1996 (29 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2006096 |
ZIP code: | 11758 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 66 N EMERSON AVE, COPIAGUE, NY, United States, 11726 |
Address: | 12 ST. MARKS PLACE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND M. ARNONE & CO., INC. | DOS Process Agent | 12 ST. MARKS PLACE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
NANCY ANN MONTE | Chief Executive Officer | 66 N EMERSON AVE, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-09 | 2000-04-17 | Address | C/O SAFRAN & SILVERSTEIN, 1160 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1996-03-04 | 1998-04-09 | Address | 1160 E. JERICHO TPKE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1719449 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000417002748 | 2000-04-17 | BIENNIAL STATEMENT | 2000-03-01 |
980409002113 | 1998-04-09 | BIENNIAL STATEMENT | 1998-03-01 |
960304000530 | 1996-03-04 | CERTIFICATE OF INCORPORATION | 1996-03-04 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State