TARRICONE FUEL SERVICE, INC.

Name: | TARRICONE FUEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1976 (49 years ago) |
Date of dissolution: | 12 Mar 2008 |
Entity Number: | 403021 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 EXECUTIVE BLVD, YONKERS, NY, United States, 10701 |
Principal Address: | 59 MAIN ST., DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ECKER LOEHR & ECKER LLP | DOS Process Agent | 1 EXECUTIVE BLVD, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
DON ANTHONY TARRICONE | Chief Executive Officer | 59 MAIN ST., DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
1976-06-22 | 1996-06-11 | Address | 20 S BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191220067 | 2019-12-20 | ASSUMED NAME CORP INITIAL FILING | 2019-12-20 |
080312000524 | 2008-03-12 | CERTIFICATE OF DISSOLUTION | 2008-03-12 |
060524002804 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040708002067 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020522002404 | 2002-05-22 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State