Search icon

PRIORITY FUEL OIL, INC.

Company Details

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

DOS Process Agent

Name Role Address
RAYMOND M. ARNONE & CO., INC. DOS Process Agent 12 ST. MARKS PLACE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
NANCY ANN MONTE Chief Executive Officer 66 N EMERSON AVE, COPIAGUE, NY, United States, 11726

History

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)

Filings

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