Search icon

ELMSFORD FUEL CORP.

Company Details

Name: ELMSFORD FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1996 (29 years ago)
Date of dissolution: 25 Aug 2016
Entity Number: 2022283
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 135 N CENTRAL AVE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 N CENTRAL AVE, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
BRYAN SEIGEL Chief Executive Officer 32 COLGATE ST, CLOSTER, NJ, United States, 07624

History

Start date End date Type Value
2010-05-07 2014-07-09 Address 135 N CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2010-05-07 2014-07-09 Address 135 N CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2010-05-07 2014-07-09 Address 135 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2008-05-05 2010-05-07 Address 135 NORTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1998-05-21 2010-05-07 Address 135 NORTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1998-05-21 2008-05-05 Address 135 NORTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1996-04-22 2010-05-07 Address 135 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160825000173 2016-08-25 CERTIFICATE OF DISSOLUTION 2016-08-25
140709002268 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120828002503 2012-08-28 BIENNIAL STATEMENT 2012-04-01
100507002640 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080505002814 2008-05-05 BIENNIAL STATEMENT 2008-04-01
040510002657 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020507002479 2002-05-07 BIENNIAL STATEMENT 2002-04-01
001003002349 2000-10-03 BIENNIAL STATEMENT 2000-04-01
980521002073 1998-05-21 BIENNIAL STATEMENT 1998-04-01
960422000467 1996-04-22 CERTIFICATE OF INCORPORATION 1996-04-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State