Name: | ROCKWAY FUEL OIL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1953 (72 years ago) |
Entity Number: | 92300 |
ZIP code: | 10454 |
County: | Queens |
Place of Formation: | New York |
Address: | 729 E 140TH ST, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 729 E 140TH ST, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
LAWRENCE RUTIGLIANO | Chief Executive Officer | 729 EAST 140TH ST, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 729 EAST 140TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-09-27 | 2025-03-05 | Address | 729 EAST 140TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 2007-09-27 | Address | 729 E 140TH ST, BRONX, NY, 10454, 2404, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 2025-03-05 | Address | 729 E 140TH ST, BRONX, NY, 10454, 2404, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003704 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
150903006541 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130913006025 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110927002069 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090828002704 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1732628 | PETROL-22 | INVOICED | 2014-07-15 | 150 | PETROL METER TYPE B |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State