Search icon

NORDICA FUEL CORP.

Company Details

Name: NORDICA FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1983 (42 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 814675
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2154 POND ROAD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2154 POND ROAD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MICHAEL G WALSH Chief Executive Officer 2154 POND ROAD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2001-02-05 2007-05-02 Address 2154 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2001-02-05 2007-05-02 Address 2154 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-03-17 2001-02-05 Address 2154 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-03-17 2008-12-30 Address 2154 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-03-17 2001-02-05 Address 2154 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246060 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
081230002899 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070502002646 2007-05-02 BIENNIAL STATEMENT 2007-01-01
050301002191 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030113002576 2003-01-13 BIENNIAL STATEMENT 2003-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 467-4013
Add Date:
2006-06-13
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State