Name: | LIBERTY FUEL & ENERGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1996 (29 years ago) |
Entity Number: | 2073843 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 LAKEVIEW AVENUE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A. MCNULTY, III | Chief Executive Officer | 45 LAKEVIEW AVENUE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
LIBERTY FUEL & ENERGY INC. | DOS Process Agent | 45 LAKEVIEW AVENUE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-02 | 2020-10-01 | Address | 45 LAKEVIEW AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1998-10-16 | 2006-11-02 | Address | 45 LAKEVIEW AVE., BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1998-10-16 | 2006-11-02 | Address | 45 LAKEVIEW AVE., BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1998-10-16 | 2006-11-02 | Address | 45 LAKEVIEW AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1996-10-10 | 1998-10-16 | Address | 45 LAKEVIEW AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060104 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181003007866 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161007006323 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141001006749 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
131015006693 | 2013-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State