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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1512 EAST 36TH STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
DONATO SILECCHIA | Chief Executive Officer | 62 ROXBURY ROAD, GARDEN CITY, NY, United States, 11530 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0675294-DCA | Inactive | Business | 1997-01-07 | 2005-06-30 |
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) |
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 |
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