Name: | ROCKLAND FUEL OIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1981 (44 years ago) |
Date of dissolution: | 22 Mar 2004 |
Entity Number: | 673548 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 HUBBELS DR., MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 HUBBELS DR., MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
CLAIRE E. TARRICONE | Chief Executive Officer | 33 HUBBELS DR., MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1981-01-15 | 1993-03-02 | Address | A. TARRICONE, INC., 1337 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040322000500 | 2004-03-22 | CERTIFICATE OF DISSOLUTION | 2004-03-22 |
990127002138 | 1999-01-27 | BIENNIAL STATEMENT | 1999-01-01 |
970421002657 | 1997-04-21 | BIENNIAL STATEMENT | 1997-01-01 |
940114002555 | 1994-01-14 | BIENNIAL STATEMENT | 1994-01-01 |
930302002861 | 1993-03-02 | BIENNIAL STATEMENT | 1993-01-01 |
C156753-2 | 1990-06-26 | CERTIFICATE OF AMENDMENT | 1990-06-26 |
A731076-5 | 1981-01-15 | CERTIFICATE OF INCORPORATION | 1981-01-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State