Search icon

COLONY FUEL OIL COMPANY, INC.

Company Details

Name: COLONY FUEL OIL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1935 (90 years ago)
Date of dissolution: 20 Dec 2004
Entity Number: 48743
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2584 EAST 23RD ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
EDWARD SENFT DOS Process Agent 2584 EAST 23RD ST, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
EDWARD SENFT Chief Executive Officer 2584 EAST 23RD ST, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1995-04-25 1997-09-26 Address 2101 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1995-04-25 1997-09-26 Address 2101 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1995-04-25 1997-09-26 Address 2101 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1935-09-18 1995-04-25 Address 509 EAST 4TH ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041220000013 2004-12-20 CERTIFICATE OF DISSOLUTION 2004-12-20
010918002634 2001-09-18 BIENNIAL STATEMENT 2001-09-01
C291427-2 2000-07-27 ASSUMED NAME CORP INITIAL FILING 2000-07-27
991005002503 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970926002303 1997-09-26 BIENNIAL STATEMENT 1997-09-01
950425002051 1995-04-25 BIENNIAL STATEMENT 1993-09-01
4886-75 1935-09-18 CERTIFICATE OF INCORPORATION 1935-09-18

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-21 2015-06-23 Surcharge/Overcharge NA 0.00 Complaint Invalid

Date of last update: 19 Mar 2025

Sources: New York Secretary of State