Name: | H. & L. OIL BURNER & HEATING SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1939 (86 years ago) |
Entity Number: | 51351 |
ZIP code: | 08736 |
County: | Kings |
Place of Formation: | New York |
Address: | 2568 HEATHROW LANE, MANASQUAN, NJ, United States, 08736 |
Principal Address: | 1077 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR CAPPUZZO | DOS Process Agent | 2568 HEATHROW LANE, MANASQUAN, NJ, United States, 08736 |
Name | Role | Address |
---|---|---|
VICTOR CAPPUZZO | Chief Executive Officer | 1077 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-26 | 2005-02-16 | Address | 2568 HEATHROW LANE, MANASQUAN, NJ, 08736, 2212, USA (Type of address: Principal Executive Office) |
1993-05-14 | 1999-01-26 | Address | 9 SUNSET RIDGE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1939-01-26 | 2001-01-23 | Address | 32 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070116002800 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050216002794 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030103002442 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010123002796 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
990126002296 | 1999-01-26 | BIENNIAL STATEMENT | 1999-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
224971 | CL VIO | INVOICED | 1994-03-23 | 500 | CL - Consumer Law Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State