MANCUSO UNION FUEL & OIL CO., INC.

Name: | MANCUSO UNION FUEL & OIL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1974 (51 years ago) |
Entity Number: | 347136 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 242 E MAIN ST, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MANCUSO | Chief Executive Officer | 14 CASTILE DR, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 E MAIN ST, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-09 | 2010-07-30 | Address | 242 E MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
1998-07-10 | 2010-07-30 | Address | 14 CASTILE DR, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
1998-07-10 | 2004-08-09 | Address | 242 E MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
1974-07-02 | 2022-07-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1974-07-02 | 1998-07-10 | Address | 242 EAST MAIN ST., FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160601005 | 2016-06-01 | ASSUMED NAME LLC INITIAL FILING | 2016-06-01 |
100730002118 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080717002803 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
040809002590 | 2004-08-09 | BIENNIAL STATEMENT | 2004-07-01 |
040105000006 | 2004-01-05 | ANNULMENT OF DISSOLUTION | 2004-01-05 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State