CONSOLIDATED OIL BURNER SERVICE, INC.

Name: | CONSOLIDATED OIL BURNER SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1981 (44 years ago) |
Entity Number: | 691419 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 289 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 289 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
TEENA CACCAMO | Chief Executive Officer | 289 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-29 | 1999-06-15 | Address | 5010 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1993-07-29 | 1999-06-15 | Address | 5010 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-07-29 | 1999-06-15 | Address | 5010 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1993-07-29 | Address | 1522 TENETH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1993-07-29 | Address | 1522 TENETH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090519002804 | 2009-05-19 | BIENNIAL STATEMENT | 2009-04-01 |
070418002338 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050712002032 | 2005-07-12 | BIENNIAL STATEMENT | 2005-04-01 |
030506002872 | 2003-05-06 | BIENNIAL STATEMENT | 2003-04-01 |
010515002232 | 2001-05-15 | BIENNIAL STATEMENT | 2001-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
297554 | CNV_SI | INVOICED | 2008-11-07 | 100 | SI - Certificate of Inspection fee (scales) |
280490 | CNV_SI | INVOICED | 2006-12-15 | 100 | SI - Certificate of Inspection fee (scales) |
269277 | CNV_SI | INVOICED | 2004-04-01 | 100 | SI - Certificate of Inspection fee (scales) |
247476 | CNV_SI | INVOICED | 2001-02-22 | 150 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State