Search icon

AMBASSADOR FUEL AND OIL BURNER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMBASSADOR FUEL AND OIL BURNER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1935 (90 years ago)
Date of dissolution: 08 Apr 2022
Entity Number: 48631
ZIP code: 11545
County: Bronx
Place of Formation: New York
Address: 20 TERRY COURT, GLEN HEAD, NY, United States, 11545

Contact Details

Phone +1 718-585-6200

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMBASSADOR FUEL AND OIL BURNER CORP. DOS Process Agent 20 TERRY COURT, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
DANIEL FLORIO Chief Executive Officer 20 TERRY COURT, GLEN HEAD, NY, United States, 11545

Form 5500 Series

Employer Identification Number (EIN):
131695580
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0888055-DCA Inactive Business 1994-10-11 1996-12-31

History

Start date End date Type Value
2022-04-08 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-07-08 2022-04-08 Address 20 TERRY COURT, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2019-07-08 2022-04-08 Address 20 TERRY COURT, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1995-04-17 2019-07-08 Address 1049 WASHINGTON AVENUE, PO BOX 545, BRONX, NY, 10456, 0520, USA (Type of address: Principal Executive Office)
1995-04-17 2019-07-08 Address 1049 WASHINGTON AVENUE, PO BOX 545, BRONX, NY, 10456, 0520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220408002848 2022-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-08
190708060026 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170703007569 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150706006396 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130708007050 2013-07-08 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2792411 PETROL-22 INVOICED 2018-05-22 150 PETROL METER TYPE B
2782226 PETROL-21 INVOICED 2018-04-26 100 PETROL METER TYPE A
2766468 PETROL-22 INVOICED 2018-03-29 150 PETROL METER TYPE B
2734253 PETROL-22 INVOICED 2018-01-26 150 PETROL METER TYPE B
2678784 PETROL-22 INVOICED 2017-10-19 150 PETROL METER TYPE B
2677408 PETROL-22 INVOICED 2017-10-17 150 PETROL METER TYPE B
2668275 PETROL-22 INVOICED 2017-09-20 150 PETROL METER TYPE B
2620925 PETROL-22 INVOICED 2017-06-06 150 PETROL METER TYPE B
2617390 PETROL-22 INVOICED 2017-05-30 150 PETROL METER TYPE B
2597848 PETROL-21 INVOICED 2017-05-01 100 PETROL METER TYPE A

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-17
Type:
Unprog Rel
Address:
1876 ARTHUR AVENUE, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State