Search icon

HAWKINS COVE OIL SUPPLY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HAWKINS COVE OIL SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1955 (70 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 104465
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: PO BOX 351, GLEN COVE, NY, United States, 11542
Principal Address: 10 CHARLES ST, PO BOX 351, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 351, GLEN COVE, NY, United States, 11542

Agent

Name Role Address
PHILIP C KILIAN %PAYNE Agent WOOD & LITTLEJOHN, 139 GLEN ST, GLEN COVE, NY

Chief Executive Officer

Name Role Address
GEORGE E HAWKINS Chief Executive Officer 10 CHARLES ST, GLEN COVE, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
111784375
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-22 2005-10-18 Address PO BOX 351, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1999-08-31 2003-08-22 Address 10 CHARLES ST., PO BOX 351, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1999-08-31 2005-10-18 Address 10 CHARLES ST., PO BOX 351, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1997-09-15 1999-08-31 Address PO BOX 351, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1997-09-15 1999-08-31 Address 10 CHARLES ST, PO BOX 351, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180724000088 2018-07-24 CERTIFICATE OF DISSOLUTION 2018-07-24
130918002274 2013-09-18 BIENNIAL STATEMENT 2013-08-01
110902002386 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090807002664 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070822002711 2007-08-22 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State