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
Name | Role | Address |
---|---|---|
ELDRED FUEL STOP, INC. | DOS Process Agent | 8870 State Rt 97, Suite A, Callicoon, NY, United States, 12723 |
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 |
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) |
2006-12-06 | 2016-12-05 | Address | 120 KIRK ROAD, NARROWSBURG, NY, 12764, USA (Type of address: Principal Executive Office) |
2006-12-06 | 2016-12-05 | Address | 120 KIRK ROAD, NARROWSBURG, NY, 12764, USA (Type of address: Service of Process) |
2004-12-16 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-12-16 | 2006-12-06 | Address | 120 KIRK ROAD, NARROWSBURG, NY, 12764, USA (Type of address: Service of Process) |
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 |
121212006795 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101223002247 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
081203003333 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061206002847 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
041216000073 | 2004-12-16 | CERTIFICATE OF INCORPORATION | 2004-12-16 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State