WASHINGTONVILLE FUEL CORP, INC.

Name: | WASHINGTONVILLE FUEL CORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1981 (44 years ago) |
Entity Number: | 706596 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 136 LIBRARY LANE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 LIBRARY LANE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
RICHARD NIGHTINGALE C/O WESTHAB, INC. | Chief Executive Officer | 136 LIBRARY LANE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 136 LIBRARY LANE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-06-11 | Address | 136 LIBRARY LANE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-01 | 2024-07-01 | Address | 136 LIBRARY LANE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-06-11 | Address | 136 LIBRARY LANE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611003663 | 2025-06-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-04 |
240701036306 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
130715002026 | 2013-07-15 | BIENNIAL STATEMENT | 2013-06-01 |
110707002964 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090721002426 | 2009-07-21 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State