Name: | UNITY FUELS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Feb 2010 (15 years ago) |
Entity Number: | 3916458 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130416000116 | 2013-04-16 | CERTIFICATE OF AMENDMENT | 2013-04-16 |
130307002251 | 2013-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100224000422 | 2010-02-24 | ARTICLES OF ORGANIZATION | 2010-02-24 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-211500 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-03-19 | 5000 | 2015-05-13 | Impeded fair business practices |
TWC-210945 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-06-02 | 1500 | 2015-02-24 | Failed to timely submit annual financial statement |
TWC-9535 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-01-31 | 250 | No data | Failed to timely disclose to Commission employee information |
TWC-8954 | Office of Administrative Trials and Hearings | Issued | Settled | 2012-06-19 | 0 | No data | Failed to timely notify Commission of a material change to the information submitted in an application or disclosure form |
TWC-8955 | Office of Administrative Trials and Hearings | Issued | Settled | 2012-06-19 | 0 | No data | Failed to timely disclose to Commission employee information |
TWC-8953 | Office of Administrative Trials and Hearings | Issued | Settled | 2012-06-19 | 900 | No data | Failure to return Commission issued license plates |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State