Name: | J. & B. FUEL BURNING EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1977 (48 years ago) |
Date of dissolution: | 27 May 2016 |
Entity Number: | 423268 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 205 MARCELLUS STREET, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C. BAKER | Chief Executive Officer | 205 MARCELLUS STREET, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 MARCELLUS STREET, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1977-02-07 | 1995-06-06 | Address | 6332 RT. 31, CICERO, NY, 13039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160527000396 | 2016-05-27 | CERTIFICATE OF DISSOLUTION | 2016-05-27 |
20090807068 | 2009-08-07 | ASSUMED NAME CORP INITIAL FILING | 2009-08-07 |
050511003016 | 2005-05-11 | BIENNIAL STATEMENT | 2005-02-01 |
030311002376 | 2003-03-11 | BIENNIAL STATEMENT | 2003-02-01 |
010328002501 | 2001-03-28 | BIENNIAL STATEMENT | 2001-02-01 |
990309002580 | 1999-03-09 | BIENNIAL STATEMENT | 1999-02-01 |
970520002461 | 1997-05-20 | BIENNIAL STATEMENT | 1997-02-01 |
950606002408 | 1995-06-06 | BIENNIAL STATEMENT | 1994-02-01 |
A609741-3 | 1979-09-27 | CERTIFICATE OF AMENDMENT | 1979-09-27 |
A376299-4 | 1977-02-07 | CERTIFICATE OF INCORPORATION | 1977-02-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State