A. R. FUELS, INC.

Name: | A. R. FUELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1937 (88 years ago) |
Entity Number: | 50283 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 500 BI-COUNTY BLVD., SUITE 209, FARMINGDALE, NY, United States, 11735 |
Address: | 500 Bi-County Rd Suite 209, SUITE 209, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
A R FUELS INC | DOS Process Agent | 500 Bi-County Rd Suite 209, SUITE 209, Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
CHRISTOPHER P. WESTAD | Chief Executive Officer | 500 BI-COUNTY BLVD., SUITE 209, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-07-13 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-07-13 | 2023-07-13 | Address | 500 BI-COUNTY BLVD., SUITE 209, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2017-07-06 | 2023-07-13 | Address | 500 BI-COUNTY BLVD., SUITE 209, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2016-08-16 | 2023-07-13 | Address | 500 BI-COUNTY BLVD., SUITE 209, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713000159 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
211123001742 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
190711060054 | 2019-07-11 | BIENNIAL STATEMENT | 2019-07-01 |
170706006201 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
160816000139 | 2016-08-16 | CERTIFICATE OF CHANGE | 2016-08-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
296435 | CNV_SI | INVOICED | 2007-03-01 | 150 | SI - Certificate of Inspection fee (scales) |
267258 | CNV_SI | INVOICED | 2004-01-07 | 150 | SI - Certificate of Inspection fee (scales) |
264789 | CNV_SI | INVOICED | 2003-10-16 | 150 | SI - Certificate of Inspection fee (scales) |
263118 | CNV_SI | INVOICED | 2003-07-02 | 150 | SI - Certificate of Inspection fee (scales) |
255663 | CNV_SI | INVOICED | 2002-05-02 | 150 | SI - Certificate of Inspection fee (scales) |
252374 | CNV_SI | INVOICED | 2002-02-01 | 150 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State