Name: | SENECA FUEL OIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1978 (47 years ago) |
Entity Number: | 483406 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 585 STEWART AVE, SUITE 790, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 2061 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PANTONY | Chief Executive Officer | 2061 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JAY MARSHALL | DOS Process Agent | 585 STEWART AVE, SUITE 790, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-01 | 2004-04-08 | Address | 382 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1978-04-17 | 2022-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-04-17 | 1995-02-01 | Address | 60 BROADHOLLOW RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140624002185 | 2014-06-24 | BIENNIAL STATEMENT | 2014-04-01 |
20140130071 | 2014-01-30 | ASSUMED NAME CORP INITIAL FILING | 2014-01-30 |
120706002333 | 2012-07-06 | BIENNIAL STATEMENT | 2012-04-01 |
100421002063 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
060412002089 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State