Name: | DOMESTIC FUEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1970 (55 years ago) |
Date of dissolution: | 17 Jul 2015 |
Entity Number: | 295047 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 81 TUFA GLEN DRIVE, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81 TUFA GLEN DRIVE, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
BART L MAIMONE | Chief Executive Officer | 81 TUFA GLEN DR, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-02 | 2008-08-28 | Address | 115 PARSELLS AVE, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
1996-12-02 | 2008-08-28 | Address | 115 PARSELLS AVE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1996-12-02 | 2002-07-23 | Address | 81 TUFA GLEN DR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1996-12-02 | Address | 81 TUFA GLEN DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1996-12-02 | Address | 81 TUFA GLEN DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150717000109 | 2015-07-17 | CERTIFICATE OF DISSOLUTION | 2015-07-17 |
120821002165 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
080828003281 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
060828002588 | 2006-08-28 | BIENNIAL STATEMENT | 2006-08-01 |
040917002150 | 2004-09-17 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State