Search icon

PULLUM FUEL OIL CO., INC.

Company Details

Name: PULLUM FUEL OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 216551
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1108 ZEREGA AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANN MONTALBANO Chief Executive Officer 1108 ZEREGA AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1108 ZEREGA AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
1999-11-24 2007-11-19 Address 1241 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1999-11-24 2007-11-19 Address 1241 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1993-02-09 1999-11-24 Address 1241 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1993-02-09 1999-11-24 Address 1241 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1993-02-09 2007-11-19 Address 1241 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105496 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111213002160 2011-12-13 BIENNIAL STATEMENT 2011-11-01
071119003281 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051228002197 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031203002388 2003-12-03 BIENNIAL STATEMENT 2003-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
300445 CNV_SI INVOICED 2008-07-11 150 SI - Certificate of Inspection fee (scales)
292700 CNV_SI INVOICED 2007-07-10 150 SI - Certificate of Inspection fee (scales)
279866 CNV_SI INVOICED 2005-06-23 150 SI - Certificate of Inspection fee (scales)
270674 CNV_SI INVOICED 2004-06-15 150 SI - Certificate of Inspection fee (scales)
270963 CNV_SI INVOICED 2004-06-10 100 SI - Certificate of Inspection fee (scales)
44509 WS VIO INVOICED 2004-06-09 60 WS - W&H Non-Hearable Violation
263051 CNV_SI INVOICED 2003-06-27 150 SI - Certificate of Inspection fee (scales)
263064 CNV_SI INVOICED 2003-06-27 100 SI - Certificate of Inspection fee (scales)
262405 CNV_SI INVOICED 2003-06-27 150 SI - Certificate of Inspection fee (scales)
258162 CNV_SI INVOICED 2002-12-24 150 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2007-01-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DEMOPOULOS
Party Role:
Plaintiff
Party Name:
PULLUM FUEL OIL CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-05-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PELLEGRINO
Party Role:
Plaintiff
Party Name:
PULLUM FUEL OIL CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State