SURE-FIRE FUEL CORP.

Name: | SURE-FIRE FUEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1944 (81 years ago) |
Entity Number: | 55289 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2610 E TREMONT AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 25
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J HILLER | Chief Executive Officer | 11 CHANTICLEER CT, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
SURE-FIRE FUEL CORP. | DOS Process Agent | 2610 E TREMONT AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-25 | 2020-08-03 | Address | 2610 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1995-06-16 | 2000-07-25 | Address | 11 CHANTICLEER CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 2000-07-25 | Address | 2610 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1995-06-16 | 2000-07-25 | Address | 1603 BRONXDALE AVE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
1944-08-01 | 2022-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 25, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061670 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
140902006504 | 2014-09-02 | BIENNIAL STATEMENT | 2014-08-01 |
120904002092 | 2012-09-04 | BIENNIAL STATEMENT | 2012-08-01 |
100823002162 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080804002460 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-01-11 | 2017-02-24 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3502812 | PETROL-21 | INVOICED | 2022-09-02 | 100 | PETROL METER TYPE A |
3362181 | PETROL-21 | INVOICED | 2021-08-20 | 100 | PETROL METER TYPE A |
3188590 | PETROL-21 | INVOICED | 2020-07-02 | 100 | PETROL METER TYPE A |
3070170 | NGC | INVOICED | 2019-08-05 | 20 | No Good Check Fee |
3057205 | PETROL-21 | INVOICED | 2019-07-03 | 100 | PETROL METER TYPE A |
2801063 | PETROL-21 | INVOICED | 2018-06-19 | 100 | PETROL METER TYPE A |
2611316 | PETROL-21 | INVOICED | 2017-05-12 | 100 | PETROL METER TYPE A |
2610648 | PETROL-21 | INVOICED | 2017-05-11 | 100 | PETROL METER TYPE A |
2341048 | PETROL-21 | INVOICED | 2016-05-05 | 100 | PETROL METER TYPE A |
2273970 | PETROL-22 | INVOICED | 2016-02-08 | 150 | PETROL METER TYPE B |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State