Search icon

ROCKLAND FUEL OIL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 HUBBELS DR., MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
CLAIRE E. TARRICONE Chief Executive Officer 33 HUBBELS DR., MT KISCO, NY, United States, 10549

History

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)

Filings

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