Search icon

ELDRED FUEL STOP, INC.

Company Details

Name: ELDRED FUEL STOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2004 (20 years ago)
Entity Number: 3138495
ZIP code: 12723
County: Sullivan
Place of Formation: New York
Principal Address: 8870 STATE RT. 97, SUITE A., CALLICOON, NY, United States, 12723
Address: 8870 State Rt 97, Suite A, Callicoon, NY, United States, 12723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELDRED FUEL STOP, INC. DOS Process Agent 8870 State Rt 97, Suite A, Callicoon, NY, United States, 12723

Chief Executive Officer

Name Role Address
LEE REIMER Chief Executive Officer C/O PECK'S MARKET INC, 8870 STATE RT. 97, SUITE A., CALLICOON, NY, United States, 12723

History

Start date End date Type Value
2024-08-02 2024-08-02 Address C/O PECK'S MARKET INC, 8870 STATE RT. 97, SUITE A., CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-08-02 Address 8870 STATE RT. 97, SUITE A., CALLICOON, NY, 12723, USA (Type of address: Service of Process)
2016-12-05 2020-12-02 Address 8870 STATE RT. 97, SUITE A., CALLICOON, NY, 12723, USA (Type of address: Service of Process)
2016-12-05 2024-08-02 Address C/O PECK'S MARKET INC, 8870 STATE RT. 97, SUITE A., CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2006-12-06 2016-12-05 Address C/O PECK'S MARKET INC, 120 KIRK ROAD, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802002807 2024-08-02 BIENNIAL STATEMENT 2024-08-02
201202060878 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181211006640 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205006498 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208006709 2014-12-08 BIENNIAL STATEMENT 2014-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State