Name: | BACU FUEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1928 (97 years ago) |
Date of dissolution: | 17 Jun 2003 |
Entity Number: | 24745 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 597 MAIN ST, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 597 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 0
Share Par Value 35000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 597 MAIN ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
MARJORIE B. STOOTHOFF | Chief Executive Officer | P.O. BOX 469, 597 MAIN STREET, POUGHKEEPSIE, NY, United States, 12602 |
Start date | End date | Type | Value |
---|---|---|---|
1935-09-13 | 1952-01-24 | Name | BACU ICE AND FUEL CORPORATION |
1928-03-19 | 1935-09-13 | Name | BACU ICE SERVICE CORPORATION |
1928-03-19 | 1943-06-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1928-03-19 | 1998-03-12 | Address | 20 SOUTH WHITE ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030617000378 | 2003-06-17 | CERTIFICATE OF DISSOLUTION | 2003-06-17 |
020312002915 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
000320003484 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
980312002498 | 1998-03-12 | BIENNIAL STATEMENT | 1998-03-01 |
950328002085 | 1995-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
B013084-2 | 1983-08-22 | ASSUMED NAME CORP INITIAL FILING | 1983-08-22 |
8165-23 | 1952-01-24 | CERTIFICATE OF AMENDMENT | 1952-01-24 |
6155-74 | 1943-06-23 | CERTIFICATE OF AMENDMENT | 1943-06-23 |
4884-39 | 1935-09-13 | CERTIFICATE OF AMENDMENT | 1935-09-13 |
3252-84 | 1928-03-19 | CERTIFICATE OF INCORPORATION | 1928-03-19 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State