Search icon

H & P FUEL, INC.

Company Details

Name: H & P FUEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2020
Entity Number: 2595894
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 233 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
PIYUSH B MODI Chief Executive Officer 233 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2003-03-05 2005-02-23 Address 223 MYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2003-03-05 2005-02-23 Address 17 1/2 DEGARMO HILLS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2001-01-19 2005-02-23 Address 233 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200925000532 2020-09-25 CERTIFICATE OF DISSOLUTION 2020-09-25
170210006088 2017-02-10 BIENNIAL STATEMENT 2017-01-01
150330006264 2015-03-30 BIENNIAL STATEMENT 2015-01-01
130226002062 2013-02-26 BIENNIAL STATEMENT 2013-01-01
110311002550 2011-03-11 BIENNIAL STATEMENT 2011-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State