Search icon

DOMERMUTH PETROLEUM EQUIPMENT AND MAINTENANCE CORPORATION

Company Details

Name: DOMERMUTH PETROLEUM EQUIPMENT AND MAINTENANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1955 (70 years ago)
Date of dissolution: 19 Dec 2011
Entity Number: 103921
ZIP code: 37918
County: Albany
Place of Formation: New York
Address: 4817 B. NORTH BROADWAY, KNOXVILLE, TN, United States, 37918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES M. DOMERMUTH DOS Process Agent 4817 B. NORTH BROADWAY, KNOXVILLE, TN, United States, 37918

Chief Executive Officer

Name Role Address
JAMES M. DOMERMUTH Chief Executive Officer 4817 B. NORTH BROADWAY, KNOXVILLE, TN, United States, 37918

History

Start date End date Type Value
1997-06-05 1999-06-24 Address 7828 RUTLEDGE PIKE, KNOXVILLE, TN, 37924, USA (Type of address: Service of Process)
1997-06-05 1999-06-24 Address 7919 BELL ROAD, KNOXVILLE, TN, 37924, USA (Type of address: Principal Executive Office)
1997-06-05 1999-06-24 Address 5921 RUTLEDGE PIKE, KNOXVILLE, TN, 37924, USA (Type of address: Chief Executive Officer)
1995-06-28 1997-06-05 Address 7919 BELL ROAD, KNOXVILLE, TN, 37938, USA (Type of address: Principal Executive Office)
1995-06-28 1997-06-05 Address 5915 RUTLEDGE PIKE, KNOXVILLE, TN, 37924, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111219000390 2011-12-19 CERTIFICATE OF DISSOLUTION 2011-12-19
990624002233 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970605002135 1997-06-05 BIENNIAL STATEMENT 1997-06-01
950628002125 1995-06-28 BIENNIAL STATEMENT 1993-06-01
930716002369 1993-07-16 BIENNIAL STATEMENT 1992-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State