Search icon

FUEL EFFICIENCY INC.

Company Details

Name: FUEL EFFICIENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2022 (3 years ago)
Entity Number: 6373413
ZIP code: 14433
County: Wayne
Place of Formation: New York
Address: PO Box 271, Clyde, NY, United States, 14433
Principal Address: 101 Davis Parkway, Clyde, NY, United States, 14433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUEL EFFICIENCY INC DOS Process Agent PO Box 271, Clyde, NY, United States, 14433

Chief Executive Officer

Name Role Address
AMY CONNELLY Chief Executive Officer PO BOX 271, CLYDE, NY, United States, 14433

History

Start date End date Type Value
2022-06-16 2024-03-11 Address 7164 Lake Bluff Rd, Wolcott, NY, 14590, USA (Type of address: Service of Process)
2022-05-31 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-12 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240311002483 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220616000031 2022-05-31 CERTIFICATE OF AMENDMENT 2022-05-31
220112001870 2022-01-12 CERTIFICATE OF INCORPORATION 2022-01-12

Trademarks Section

Serial Number:
73091736
Mark:
BROCK
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1976-06-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BROCK

Goods And Services

For:
DEVICES IN THE NATURE OF BAFFLES FOR FIRETUBES OF GAS AND OIL FIRED BOILERS DESIGNED TO CONSERVE FUEL
First Use:
1974-05-07
International Classes:
011 - Primary Class
Class Status:
EXPIRED
Serial Number:
72281544
Mark:
CARBETE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1967-10-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CARBETE

Goods And Services

For:
CATALYSTS IN TABLET AND POWDERED FORM FOR REDUCING SOOT IN A FURNACE OPERATION
International Classes:
006 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-04-28
Type:
Planned
Address:
DAVIS INDUSTRIAL PARK, CLYDE, NY, 14433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-19
Type:
Planned
Address:
DAVIS INDUSTRIAL PARK, CLYDE, NY, 14433
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1982-12-28
Type:
Planned
Address:
DAVID INDUSTRIAL PARK, Clyde, NY, 14433
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-05-20
Type:
Planned
Address:
DAVIS INDUSTRIAL PARK, Clyde, NY, 14433
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-04-10
Type:
Planned
Address:
131 STUART AVE, Newark, NY, 14513
Safety Health:
Safety
Scope:
Complete

Date of last update: 21 Mar 2025

Sources: New York Secretary of State