Search icon

MARINE PARK FUEL CO., INC.

Company Details

Name: MARINE PARK FUEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1981 (44 years ago)
Date of dissolution: 29 Jul 2004
Entity Number: 723242
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1512 EAST 36TH STREET, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-338-0052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1512 EAST 36TH STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
DONATO SILECCHIA Chief Executive Officer 62 ROXBURY ROAD, GARDEN CITY, NY, United States, 11530

Licenses

Number Status Type Date End date
0675294-DCA Inactive Business 1997-01-07 2005-06-30

History

Start date End date Type Value
1993-06-21 1993-09-30 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-21 1993-09-30 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1981-12-17 1993-06-21 Address 1512 EAST 36TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1981-09-18 1981-12-17 Address 34-22 AVE. N., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040729000586 2004-07-29 CERTIFICATE OF MERGER 2004-07-29
991005002165 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970926002061 1997-09-26 BIENNIAL STATEMENT 1997-09-01
930930002767 1993-09-30 BIENNIAL STATEMENT 1993-09-01
930621002721 1993-06-21 BIENNIAL STATEMENT 1992-09-01
A824859-3 1981-12-17 CERTIFICATE OF AMENDMENT 1981-12-17
A798803-6 1981-09-18 CERTIFICATE OF INCORPORATION 1981-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1387071 TRUSTFUNDHIC INVOICED 2002-12-18 250 Home Improvement Contractor Trust Fund Enrollment Fee
1264694 RENEWAL INVOICED 2002-12-18 125 Home Improvement Contractor License Renewal Fee
1387072 TRUSTFUNDHIC INVOICED 2001-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1264695 RENEWAL INVOICED 2001-01-30 100 Home Improvement Contractor License Renewal Fee
1387074 FINGERPRINT INVOICED 1999-02-12 50 Fingerprint Fee
1387073 TRUSTFUNDHIC INVOICED 1999-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1264696 RENEWAL INVOICED 1999-02-12 100 Home Improvement Contractor License Renewal Fee
1264697 RENEWAL INVOICED 1997-01-16 100 Home Improvement Contractor License Renewal Fee
1387069 TRUSTFUNDHIC INVOICED 1997-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1264698 RENEWAL INVOICED 1994-09-30 100 Home Improvement Contractor License Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State