Search icon

DAVIS FUEL CO., INC.

Company Details

Name: DAVIS FUEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1996 (29 years ago)
Date of dissolution: 17 Sep 2023
Entity Number: 2019478
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: PO BOX 1185, CENTER MORICHES, NY, United States, 11934
Principal Address: 39 HAWKINS AVE, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1185, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
JAMES J. DAVIS Chief Executive Officer PO BOX 1185, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2006-05-09 2023-09-17 Address PO BOX 1185, CENTER MORICHES, NY, 11934, 7185, USA (Type of address: Chief Executive Officer)
2000-04-13 2006-05-09 Address 39 HAWKINS AVE., CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2000-04-13 2006-05-09 Address 39 HAWKINS AVE., CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
2000-04-13 2023-09-17 Address PO BOX 1185, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1996-04-12 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230917000353 2023-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-22
140424006211 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120530002605 2012-05-30 BIENNIAL STATEMENT 2012-04-01
110322000923 2011-03-22 ANNULMENT OF DISSOLUTION 2011-03-22
DP-1836031 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60393.33

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 874-4953
Add Date:
2003-05-14
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State