Name: | JC DISCOUNT FUEL & BURNER SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2005 (20 years ago) |
Entity Number: | 3168647 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GLENDENNING | Chief Executive Officer | 45 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
JC DISCOUNT FUEL & BURNER SERVICE | DOS Process Agent | 45 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 45 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2022-02-15 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-02-13 | 2025-03-11 | Address | 45 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2007-02-13 | 2025-03-11 | Address | 45 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2005-02-24 | 2022-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311003095 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
210201061506 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190212060736 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170203006198 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150708006238 | 2015-07-08 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State