Name: | HERRINGTON FUELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1998 (26 years ago) |
Entity Number: | 2324329 |
ZIP code: | 12529 |
County: | Columbia |
Place of Formation: | New York |
Address: | 9018 STATE ROUTE 22, HILLSDALE, NY, United States, 12529 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERRINGTON FUELS INC | DOS Process Agent | 9018 STATE ROUTE 22, HILLSDALE, NY, United States, 12529 |
Name | Role | Address |
---|---|---|
JOHN J. CANETTO | Chief Executive Officer | 9018 STATE ROUTE 22, HILLSDALE, NY, United States, 12529 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 9018 STATE ROUTE 22, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-05 | 2024-02-12 | Address | 9018 STATE ROUTE 22, HILLSDALE, NY, 12529, USA (Type of address: Service of Process) |
2011-01-05 | 2024-02-12 | Address | 9018 STATE ROUTE 22, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer) |
2006-12-14 | 2011-01-05 | Address | 9018 STATE ROUTE 22, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212002598 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
201202060724 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
190108060339 | 2019-01-08 | BIENNIAL STATEMENT | 2018-12-01 |
161205008347 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141209006430 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State