Name: | ASHBY FUEL OIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1981 (44 years ago) |
Entity Number: | 728806 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS PIZZURRO | Chief Executive Officer | 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-06-20 | 2024-06-11 | Address | 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2024-06-11 | Address | 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1981-10-20 | 2022-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611000694 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
191001060404 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006502 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151006006593 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131010006614 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State