US FUEL CORP.

Name: | US FUEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1997 (28 years ago) |
Entity Number: | 2117553 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 923 SAW MILL RIVER ROAD #231, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES BARBATO | Chief Executive Officer | 923 SAW MILL RIVER ROAD #231, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
US FUEL CORP. | DOS Process Agent | 923 SAW MILL RIVER ROAD #231, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 923 SAW MILL RIVER ROAD #231, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 923 SAW MILL RIVER ROAD #231, ARDSLEY, NY, 10502, 1106, USA (Type of address: Chief Executive Officer) |
2013-02-21 | 2025-02-01 | Address | 923 SAW MILL RIVER ROAD #231, ARDSLEY, NY, 10502, 1106, USA (Type of address: Service of Process) |
2013-02-21 | 2025-02-01 | Address | 923 SAW MILL RIVER ROAD #231, ARDSLEY, NY, 10502, 1106, USA (Type of address: Chief Executive Officer) |
2009-01-22 | 2013-02-21 | Address | 923 SAW MILL RIVER ROAD / #231, ARDSLEY, NY, 10502, 1106, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040235 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230201005969 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
211031000050 | 2021-10-31 | BIENNIAL STATEMENT | 2021-10-31 |
130221002601 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110211002408 | 2011-02-11 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State