Search icon

PROCHILO FUEL INC.

Company Details

Name: PROCHILO FUEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1974 (51 years ago)
Date of dissolution: 02 Jul 2019
Entity Number: 356010
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 100 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS PROCHILO Chief Executive Officer 100 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1992-11-17 2008-10-27 Address 100 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1992-11-17 2008-10-27 Address 100 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1992-11-17 2008-10-27 Address 100 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1974-11-14 1992-11-17 Address 2708 WOODS AVE., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702000003 2019-07-02 CERTIFICATE OF DISSOLUTION 2019-07-02
161125006076 2016-11-25 BIENNIAL STATEMENT 2016-11-01
141114006221 2014-11-14 BIENNIAL STATEMENT 2014-11-01
130114002208 2013-01-14 BIENNIAL STATEMENT 2012-11-01
101102002888 2010-11-02 BIENNIAL STATEMENT 2010-11-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(516) 536-2420
Add Date:
2005-07-20
Operation Classification:
FUEL OIL DELIVERY
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State