Search icon

FUEL SYSTEMS LLC

Company Details

Name: FUEL SYSTEMS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2001 (24 years ago)
Entity Number: 2631364
ZIP code: 60611
County: New York
Place of Formation: Delaware
Address: 980 N MICHIGAN AVE, SSTE 1900, CHICAGO, IL, United States, 60611

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 980 N MICHIGAN AVE, SSTE 1900, CHICAGO, IL, United States, 60611

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2001-04-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-24 2007-05-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33247 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
090625002064 2009-06-25 BIENNIAL STATEMENT 2009-04-01
070511002181 2007-05-11 BIENNIAL STATEMENT 2007-04-01
050422002596 2005-04-22 BIENNIAL STATEMENT 2005-04-01
010719000027 2001-07-19 AFFIDAVIT OF PUBLICATION 2001-07-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-05-21
Type:
Planned
Address:
3774 LAKE SHORE RD., BUFFALO, NY, 14219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-26
Type:
Planned
Address:
3774 LAKE SHORE RD., BUFFALO, NY, 14219
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-12-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FUEL SYSTEMS LLC
Party Role:
Plaintiff
Party Name:
INTERNATIONAL UNION, UNITED AU
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State