Search icon

TARRICONE FUEL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ECKER LOEHR & ECKER LLP DOS Process Agent 1 EXECUTIVE BLVD, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
DON ANTHONY TARRICONE Chief Executive Officer 59 MAIN ST., DOBBS FERRY, NY, United States, 10522

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(914) 693-3526
Add Date:
2003-05-01
Operation Classification:
Private(Property)
power Units:
9
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State