Name: | ALL CITY HOME HEATING OIL & TRANSPORTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2002 (23 years ago) |
Entity Number: | 2745653 |
ZIP code: | 11231 |
County: | Richmond |
Place of Formation: | New York |
Address: | 189 VAN BRUNT ST., BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAISAL LOUTFI | DOS Process Agent | 189 VAN BRUNT ST., BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
FAISAL LOUTFI | Chief Executive Officer | 189 VAN BRUNT ST., BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-15 | 2020-03-03 | Address | 102 ST. ANDREWS RD., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2018-03-15 | 2020-03-03 | Address | 444A 3RD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2017-12-20 | 2018-03-15 | Address | 444A 3RD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2017-12-20 | 2020-03-03 | Address | 444A 3RD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2004-03-23 | 2017-12-20 | Address | 904 ELBE AVE, STATEN ISLAND, NY, 10304, 4525, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061294 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180315006170 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
171220002005 | 2017-12-20 | AMENDMENT TO BIENNIAL STATEMENT | 2016-03-01 |
171205006287 | 2017-12-05 | BIENNIAL STATEMENT | 2016-03-01 |
140730002348 | 2014-07-30 | BIENNIAL STATEMENT | 2014-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
343526 | CNV_SI | INVOICED | 2012-10-12 | 100 | SI - Certificate of Inspection fee (scales) |
331339 | CNV_SI | INVOICED | 2011-10-13 | 100 | SI - Certificate of Inspection fee (scales) |
266747 | CNV_SI | INVOICED | 2004-01-21 | 100 | SI - Certificate of Inspection fee (scales) |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State