Name: | C. S. PITA FUEL OIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2003 (22 years ago) |
Entity Number: | 2865656 |
ZIP code: | 12850 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 360 LEROUX ROAD, MIDDLE GROVE, NY, United States, 12850 |
Principal Address: | 360 LEROUX RD, MIDDLE GROVE, NY, United States, 12850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES S. PITA | Chief Executive Officer | 360 LEROUX RD, MIDDLE GROVE, NY, United States, 12850 |
Name | Role | Address |
---|---|---|
CHARLES S. PITA /C.S. PITA FUEL OIL INC. | DOS Process Agent | 360 LEROUX ROAD, MIDDLE GROVE, NY, United States, 12850 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 360 LEROUX RD, MIDDLE GROVE, NY, 12850, USA (Type of address: Chief Executive Officer) |
2011-03-10 | 2025-02-03 | Address | 360 LEROUX ROAD, MIDDLE GROVE, NY, 12850, USA (Type of address: Service of Process) |
2010-10-06 | 2025-02-03 | Address | 360 LEROUX RD, MIDDLE GROVE, NY, 12850, USA (Type of address: Chief Executive Officer) |
2010-10-06 | 2011-03-10 | Address | 360 LEROUX ROAD, MIDDLE GROVE, NY, 12850, USA (Type of address: Service of Process) |
2005-03-09 | 2010-10-06 | Address | 360 LEROUX RD, MIDDLE GROVE, NY, 12850, USA (Type of address: Chief Executive Officer) |
2005-03-09 | 2010-10-06 | Address | 360 LEROUX RD, MIDDLE GROVE, NY, 12850, USA (Type of address: Principal Executive Office) |
2003-02-04 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-02-04 | 2010-10-06 | Address | 360 LEROUX ROAD, MIDDLE GROVE, NY, 12850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006313 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
110310002778 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
101006002565 | 2010-10-06 | BIENNIAL STATEMENT | 2009-02-01 |
050309002277 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030204000734 | 2003-02-04 | CERTIFICATE OF INCORPORATION | 2003-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7578317209 | 2020-04-28 | 0248 | PPP | 360 Leroux Road, MIDDLE GROVE, NY, 12850-1119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State