Name: | TAVERNA FUEL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1944 (80 years ago) |
Date of dissolution: | 22 May 1989 |
Entity Number: | 55679 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 38 BAYVIEW AVE., STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAVERNA COAL CO. INC. | DOS Process Agent | 38 BAYVIEW AVE., STATEN ISLAND, NY, United States, 10309 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C013556-3 | 1989-05-22 | CERTIFICATE OF DISSOLUTION | 1989-05-22 |
B380559-2 | 1986-07-15 | ASSUMED NAME CORP INITIAL FILING | 1986-07-15 |
8076-116 | 1951-09-12 | CERTIFICATE OF AMENDMENT | 1951-09-12 |
6360-118 | 1944-12-26 | CERTIFICATE OF INCORPORATION | 1944-12-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11613320 | 0235200 | 1973-09-12 | 7 NORTH STREET, New York -Richmond, NY, 10302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11615648 | 0235200 | 1973-03-20 | 7 NORTH STREET, New York -Richmond, NY, 10302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19180096 E |
Issuance Date | 1973-03-29 |
Abatement Due Date | 1973-04-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A |
Issuance Date | 1973-03-29 |
Abatement Due Date | 1973-04-02 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1973-03-29 |
Abatement Due Date | 1973-04-20 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State