Search icon

J M B FUEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J M B FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2009 (16 years ago)
Entity Number: 3864874
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 17-46 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357
Principal Address: 141-50 UNION TPKE, FLUSHING, NY, United States, 11365

Contact Details

Phone +1 718-877-1328

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17-46 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
JAGJIT SINGH Chief Executive Officer 141-50 UNION TPKE, FLUSHING, NY, United States, 11365

Licenses

Number Status Type Date End date
2036366-1-DCA Inactive Business 2016-04-19 2017-12-31
1380220-DCA Inactive Business 2011-01-06 2014-12-31

History

Start date End date Type Value
2013-11-19 2015-12-18 Address 141-50 UNION TPKE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2010-08-09 2013-11-19 Address 141-50 UNION TURNPIKE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2009-10-07 2010-08-09 Address 1881 EAST TREMONT AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151218000287 2015-12-18 CERTIFICATE OF CHANGE 2015-12-18
131119002331 2013-11-19 BIENNIAL STATEMENT 2013-10-01
120109002665 2012-01-09 BIENNIAL STATEMENT 2011-10-01
100809000800 2010-08-09 CERTIFICATE OF CHANGE 2010-08-09
091007000668 2009-10-07 CERTIFICATE OF INCORPORATION 2009-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2455988 PETROL-19 INVOICED 2016-09-27 160 PETROL PUMP BLEND
2294200 LICENSE INVOICED 2016-03-08 110 Cigarette Retail Dealer License Fee
1592088 PETROL-19 INVOICED 2014-02-14 320 PETROL PUMP BLEND
1592089 PETROL-32 INVOICED 2014-02-14 40 PETROL PUMP DIESEL
1222070 RENEWAL INVOICED 2013-01-24 110 CRD Renewal Fee
1222069 CNV_TFEE INVOICED 2013-01-24 2.740000009536743 WT and WH - Transaction Fee
195910 TS VIO INVOICED 2012-06-18 500 TS - State Fines (Tobacco)
195908 SS VIO INVOICED 2012-06-18 50 SS - State Surcharge (Tobacco)
195909 TP VIO INVOICED 2012-05-17 750 TP - Tobacco Fine Violation
1067024 LICENSE INVOICED 2011-01-12 110 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State