Search icon

CONSOLIDATED OIL BURNER SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
TEENA CACCAMO Chief Executive Officer 289 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

History

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)

Filings

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

Fine And Fees

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)

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State