Search icon

RIGHTWAY FUEL OIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIGHTWAY FUEL OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1999 (26 years ago)
Entity Number: 2395970
ZIP code: 11207
County: Queens
Place of Formation: New York
Address: 1252 HALSEY STREET, BROOKLYN, NY, United States, 11207
Principal Address: 1252 HALSEY ST, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIERRE M CHERY Chief Executive Officer 1252 HALSEY ST, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
PIERRE M CHERY DOS Process Agent 1252 HALSEY STREET, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2007-07-24 2012-07-11 Address 1252 HALSEY ST, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2007-07-24 2012-07-11 Address PO BOX 3225, RIDGEWOOD, NY, 11386, USA (Type of address: Service of Process)
2005-08-26 2007-07-24 Address 1252 HALSEY ST, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2005-08-26 2007-07-24 Address 1252 HALSEY ST, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2005-08-26 2007-07-24 Address 1252 HALSEY ST, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120711002138 2012-07-11 BIENNIAL STATEMENT 2011-07-01
070724003001 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050826002177 2005-08-26 BIENNIAL STATEMENT 2005-07-01
031009000258 2003-10-09 ERRONEOUS ENTRY 2003-10-09
DP-1668007 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1776623 PETROL-22 INVOICED 2014-09-08 150 PETROL METER TYPE B
299076 CNV_SI INVOICED 2008-03-10 150 SI - Certificate of Inspection fee (scales)
285387 CNV_SI INVOICED 2006-10-14 150 SI - Certificate of Inspection fee (scales)
279227 CNV_SI INVOICED 2005-12-09 150 SI - Certificate of Inspection fee (scales)
275441 CNV_SI INVOICED 2005-10-18 150 SI - Certificate of Inspection fee (scales)
269275 CNV_SI INVOICED 2004-04-01 100 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State