Search icon

LEWIS OIL COMPANY, INC.

Company Details

Name: LEWIS OIL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1986 (39 years ago)
Date of dissolution: 01 Oct 2017
Entity Number: 1051369
ZIP code: 12205
County: New York
Place of Formation: New York
Principal Address: 175 SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803
Address: 1218 CENTRAL AVE., STE. 100, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE. 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
STEVE GOLDMAN Chief Executive Officer 9 W BROAD ST, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2013-12-30 2016-07-21 Address 2187 ATLANTIC STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2010-02-04 2013-12-30 Address ONE RADISSON PLAZA, SUITE 801, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2004-02-27 2010-02-04 Address ONE RAMADA PLAZA, SUITE 801, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2002-02-12 2013-12-30 Address 175 SUNNYSIDE BLVD, PLAINVEIW, NY, 11803, 1511, USA (Type of address: Principal Executive Office)
2000-02-18 2004-02-27 Address 4 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170928000196 2017-09-28 CERTIFICATE OF MERGER 2017-10-01
160721006076 2016-07-21 BIENNIAL STATEMENT 2016-01-01
131230006245 2013-12-30 BIENNIAL STATEMENT 2012-01-01
120207001103 2012-02-07 CERTIFICATE OF CHANGE 2012-02-07
100204003156 2010-02-04 BIENNIAL STATEMENT 2010-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State