Search icon

BACU FUEL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 597 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
MARJORIE B. STOOTHOFF Chief Executive Officer P.O. BOX 469, 597 MAIN STREET, POUGHKEEPSIE, NY, United States, 12602

History

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)

Filings

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