Search icon

NAPCO OIL HEAT CORP.

Company Details

Name: NAPCO OIL HEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1982 (43 years ago)
Entity Number: 804291
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 133 CORTLAND AVE., LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 CORTLAND AVE., LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ROBERT NAPPE Chief Executive Officer 133 CORTLAND ST., LINDENHURST, NY, United States, 11757

Legal Entity Identifier

LEI Number:
549300O8MTXXPEE2NX60

Registration Details:

Initial Registration Date:
2013-05-29
Next Renewal Date:
2024-06-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
112629891
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-12 2016-11-01 Address 52 GREENWOOD AVE, ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2000-11-16 2014-11-12 Address 335 PAUMANAKE AVE., WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1992-12-01 2000-11-16 Address 335 PAUMANAKE AVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1992-12-01 2000-11-16 Address 133 CORTLAND AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1992-12-01 2000-11-16 Address 133 CORTLAND AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062604 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161101006894 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141112006582 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121128002326 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101202002405 2010-12-02 BIENNIAL STATEMENT 2010-11-01

Court Cases

Court Case Summary

Filing Date:
2023-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FREIERMUTH
Party Role:
Plaintiff
Party Name:
NAPCO OIL HEAT CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State