Name: | ALL COUNTY FUELING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2008 (17 years ago) |
Entity Number: | 3703193 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 99 BEECHWOOD AVE, 2ND FLR, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 99 BEECHWOOD AVE, 2ND FL, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNA L PIZZURRO | DOS Process Agent | 99 BEECHWOOD AVE, 2ND FLR, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
JOANNA L PIZZURRO | Chief Executive Officer | 99 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-06-07 | Address | 99 BEECHWOOD AVE, 2ND FLR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2020-07-02 | 2024-06-07 | Address | 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2018-07-05 | 2020-07-02 | Address | 181 JUNE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
2010-08-06 | 2020-07-02 | Address | 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607003879 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
200702060904 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180705006983 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160705008855 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140709006342 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State