Search icon

ACE FUEL OIL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE FUEL OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1997 (28 years ago)
Date of dissolution: 11 Jan 2000
Entity Number: 2166402
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 76-11 268TH ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-11 268TH ST, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JOSEPH G TSCHUDI Chief Executive Officer 247-46 76TH AVE 2ND FLR, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
1997-07-29 1999-07-29 Address ROSLYN PROFESSIONAL BUILDING, 332 WILLIS AVENUE, ROSYLN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000111000470 2000-01-11 CERTIFICATE OF DISSOLUTION 2000-01-11
990729002461 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970729000206 1997-07-29 CERTIFICATE OF INCORPORATION 1997-07-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-09-17
Type:
FollowUp
Address:
1 COFFEY STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-18
Type:
FollowUp
Address:
1 COFFEY STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-07-14
Type:
FollowUp
Address:
1 CUFFEY STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-09
Type:
Complaint
Address:
1 COFFEY STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State