Entity Name: | C.B. FUEL CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Mar 1985 (40 years ago) |
Date of dissolution: | 25 Jul 1986 (39 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jul 1986 (39 years ago) |
Document Number: | P05320 |
FEI/EIN Number | 00-0000000 |
Address: | RD 3, RT 181, LAKE HOPATCONG, NJ 07849 |
Mail Address: | RD 3, RT 181, LAKE HOPATCONG, NJ 07849 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
TORIELLO, WILLIAM J. | President | RD 1 BOX 110, BRANCHVILLE, NJ |
Name | Role | Address |
---|---|---|
TORIELLO, WILLIAM J. | Director | RD 1 BOX 110, BRANCHVILLE, NJ |
TORIELLO, JOSEPH | Director | EAST SHORE RD, BRANCHVILLE, NJ |
Name | Role | Address |
---|---|---|
FEVRING, ALFRED H. | Vice President | 421 E. SHORE TR., SPARTA, NJ |
Name | Role | Address |
---|---|---|
FEVRING, ALFRED H. | Secretary | 421 E. SHORE TR., SPARTA, NJ |
Name | Role | Address |
---|---|---|
DAVIS, BRIAN P. | Treasurer | 421 E. SHORE TR., SPARTA, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-03-01 | RD 3, RT 181, LAKE HOPATCONG, NJ 07849 | No data |
CHANGE OF MAILING ADDRESS | 2025-03-01 | RD 3, RT 181, LAKE HOPATCONG, NJ 07849 | No data |
WITHDRAWAL | 1986-07-25 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State