Search icon

J.K. FUEL TRANSPORTER INC.

Print

Details

Entity Number 2681818

Status Inactive

NameJ.K. FUEL TRANSPORTER INC.

CountyRichmond

Date of registration 20 Sep 2001 (23 years ago)

Date of dissolution 29 Jun 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 98 JEWETT AVE, STATEN ISLAND, NY, United States, 10302

Address ZIP code 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

KULDIP SINGH

Chief Executive Officer

4664 AMBOY RD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

98 JEWETT AVE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value

2003-09-10

2005-11-29

Address

3881 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

2003-09-10

2005-11-29

Address

4664 AMBOY RD, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)

2001-09-20

2005-11-29

Address

3881 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2146659

2016-06-29

DISSOLUTION BY PROCLAMATION

2016-06-29

051129002015

2005-11-29

BIENNIAL STATEMENT

2005-09-01

030910002869

2003-09-10

BIENNIAL STATEMENT

2003-09-01

010920000020

2001-09-20

CERTIFICATE OF INCORPORATION

2001-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

92783

WH VIO

INVOICED

2007-12-20

100

WH - W&M Hearable Violation

260231

CNV_SI

INVOICED

2003-01-02

200

SI - Certificate of Inspection fee (scales)

255781

CNV_SI

INVOICED

2002-05-22

200

SI - Certificate of Inspection fee (scales)

19509

WS VIO

INVOICED

2002-02-08

312

WS - W&H Non-Hearable Violation

1473291

CNV_SI

INVOICED

2002-01-23

160

SI - Certificate of Inspection fee (scales)

257066

CNV_SI

INVOICED

2002-01-02

360

SI - Certificate of Inspection fee (scales)

251437

CNV_SI

INVOICED

2001-12-12

160

SI - Certificate of Inspection fee (scales)

247359

CNV_SI

INVOICED

2001-03-22

40

SI - Certificate of Inspection fee (scales)

247481

CNV_SI

INVOICED

2000-12-04

160

SI - Certificate of Inspection fee (scales)

244722

CNV_SI

INVOICED

2000-10-07

160

SI - Certificate of Inspection fee (scales)

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts