Search icon

BAYSIDE FUEL OIL CORP.

Company Details

Name: BAYSIDE FUEL OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1943 (82 years ago)
Entity Number: 54277
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1776 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
SERGIO ALLGRETTI Chief Executive Officer 1776 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1776 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 1776 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2012-12-24 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2006-10-17 2025-02-04 Address 1776 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2006-10-17 2025-02-04 Address 1776 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003509 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230202003457 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210203060692 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060456 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006457 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
292703 CNV_SI INVOICED 2007-07-10 150 SI - Certificate of Inspection fee (scales)
275810 CNV_SI INVOICED 2005-11-15 450 SI - Certificate of Inspection fee (scales)
275429 CNV_SI INVOICED 2005-10-17 750 SI - Certificate of Inspection fee (scales)
278946 CNV_SI INVOICED 2005-10-17 600 SI - Certificate of Inspection fee (scales)
278189 CNV_SI INVOICED 2005-10-17 600 SI - Certificate of Inspection fee (scales)
275885 CNV_SI INVOICED 2005-07-14 1050 SI - Certificate of Inspection fee (scales)
263916 CNV_SI INVOICED 2003-10-03 300 SI - Certificate of Inspection fee (scales)
258556 CNV_SI INVOICED 2003-09-12 450 SI - Certificate of Inspection fee (scales)
263914 CNV_SI INVOICED 2003-09-03 300 SI - Certificate of Inspection fee (scales)
263915 CNV_SI INVOICED 2003-09-02 300 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
1991-01-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
BAYSIDE FUEL OIL CORP.
Party Role:
Plaintiff
Party Name:
SAVINO, VINCENT A. JR.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State