Search icon

F & B FUEL OIL CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F & B FUEL OIL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1947 (78 years ago)
Date of dissolution: 12 Nov 2019
Entity Number: 79755
ZIP code: 10705
County: Bronx
Place of Formation: New York
Address: PO BOX 465, YONKERS, NY, United States, 10705
Principal Address: 10 LUDLOW STREET, YONKERS, NY, United States, 10705

Shares Details

Shares issued 72

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 465, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
CHRISTOPHER J FICARO Chief Executive Officer 10 LUDLOW STREET, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2007-04-06 2014-08-06 Address 2264 MORRIS AVE, BRONX, NY, 10453, 2098, USA (Type of address: Chief Executive Officer)
1997-04-18 2014-08-06 Address 2264 MORRIS AVE, BRONX, NY, 10453, 2098, USA (Type of address: Principal Executive Office)
1997-04-18 2014-08-06 Address 2264 MORRIS AVE, BRONX, NY, 10453, 2098, USA (Type of address: Service of Process)
1992-10-26 2007-04-06 Address 2264 MORRIS AVE, BRONX, NY, 10453, 2098, USA (Type of address: Chief Executive Officer)
1992-10-26 1997-04-18 Address 2264 MORRIS AVE, BRONX, NY, 10453, 2098, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191112000214 2019-11-12 CERTIFICATE OF DISSOLUTION 2019-11-12
140806002069 2014-08-06 BIENNIAL STATEMENT 2013-04-01
140728000641 2014-07-28 ANNULMENT OF DISSOLUTION 2014-07-28
DP-2104696 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070406003081 2007-04-06 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
341093 CNV_SI INVOICED 2012-12-17 100 SI - Certificate of Inspection fee (scales)
339570 CNV_SI INVOICED 2012-08-30 100 SI - Certificate of Inspection fee (scales)
336392 CNV_SI INVOICED 2012-05-01 100 SI - Certificate of Inspection fee (scales)
326290 CNV_SI INVOICED 2011-05-10 100 SI - Certificate of Inspection fee (scales)
316960 CNV_SI INVOICED 2010-06-07 100 SI - Certificate of Inspection fee (scales)
299056 CNV_SI INVOICED 2008-02-08 150 SI - Certificate of Inspection fee (scales)
298983 CNV_SI INVOICED 2008-02-06 150 SI - Certificate of Inspection fee (scales)
283984 CNV_SI INVOICED 2006-11-14 150 SI - Certificate of Inspection fee (scales)
278554 CNV_SI INVOICED 2005-10-17 150 SI - Certificate of Inspection fee (scales)
272445 CNV_SI INVOICED 2004-11-01 150 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2017-03-22
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DEMOPOULOS,
Party Role:
Plaintiff
Party Name:
F & B FUEL OIL CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State