Name: | VIJAX FUEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1966 (59 years ago) |
Entity Number: | 200925 |
ZIP code: | 11237 |
County: | Nassau |
Place of Formation: | New York |
Address: | 222 VARICK AVENUE, BROOKLYN, NY, United States, 11237 |
Contact Details
Phone +1 718-497-4491
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 VARICK AVENUE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
JOSEPH LOSQUADRO | Chief Executive Officer | 222 VARICK AVENUE, BROOKLYN, NY, United States, 11237 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0910634-DCA | Inactive | Business | 1997-04-10 | 2006-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-13 | 2006-08-10 | Address | 222 VARICK AVE, BROOKLYN, NY, 11237, 1027, USA (Type of address: Principal Executive Office) |
1996-08-13 | 2006-08-10 | Address | 222 VARICK AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
1996-08-13 | 2006-08-10 | Address | 222 VARICK AVE, BROOKLYN, NY, 11237, 1027, USA (Type of address: Service of Process) |
1995-03-08 | 1996-08-13 | Address | 210 VARICK AVE, BROOKLYN, NY, 11237, 1027, USA (Type of address: Chief Executive Officer) |
1995-03-08 | 1996-08-13 | Address | 210 VARICK AVE, BROOKLYN, NY, 11237, 1027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100817002556 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080804003037 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060810002000 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
041005002790 | 2004-10-05 | BIENNIAL STATEMENT | 2004-08-01 |
020912000669 | 2002-09-12 | CERTIFICATE OF CHANGE | 2002-09-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
307695 | CNV_SI | INVOICED | 2009-03-03 | 150 | SI - Certificate of Inspection fee (scales) |
298503 | CNV_SI | INVOICED | 2008-01-10 | 150 | SI - Certificate of Inspection fee (scales) |
293334 | CNV_SI | INVOICED | 2007-12-28 | 150 | SI - Certificate of Inspection fee (scales) |
287477 | CNV_SI | INVOICED | 2006-12-05 | 150 | SI - Certificate of Inspection fee (scales) |
280689 | CNV_SI | INVOICED | 2006-05-01 | 70 | SI - Certificate of Inspection fee (scales) |
1362475 | RENEWAL | INVOICED | 2005-02-02 | 60 | Scale Dealer Repairer License Renewal Fee |
272855 | CNV_SI | INVOICED | 2004-12-23 | 150 | SI - Certificate of Inspection fee (scales) |
1362476 | RENEWAL | INVOICED | 2004-04-21 | 60 | Scale Dealer Repairer License Renewal Fee |
1362477 | RENEWAL | INVOICED | 2003-03-17 | 60 | Scale Dealer Repairer License Renewal Fee |
1362478 | RENEWAL | INVOICED | 2002-05-13 | 60 | Scale Dealer Repairer License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State