Search icon

HOLLAND WASTE OIL FURNACE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLAND WASTE OIL FURNACE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1987 (38 years ago)
Date of dissolution: 08 Aug 2016
Entity Number: 1135613
ZIP code: 14139
County: Erie
Place of Formation: New York
Address: 1102 E EMERY RD, SOUTH WALES, NY, United States, 14139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1102 E EMERY RD, SOUTH WALES, NY, United States, 14139

Chief Executive Officer

Name Role Address
MICHAEL C MEIER Chief Executive Officer 1102 E EMERY RD, SOUTH WALES, NY, United States, 14139

History

Start date End date Type Value
2007-01-02 2011-05-25 Address 11102 E EMERY ROAD, S WALES, NY, 14139, 9785, USA (Type of address: Service of Process)
2007-01-02 2011-05-25 Address 11102 E EMERY ROAD, S WALES, NY, 14139, 9785, USA (Type of address: Principal Executive Office)
2007-01-02 2011-05-25 Address 11102 E EMERY ROAD, S WALES, NY, 14139, 9785, USA (Type of address: Chief Executive Officer)
2005-02-02 2007-01-02 Address 11102 E EMERY RD, S WALES, NY, 14139, 9785, USA (Type of address: Chief Executive Officer)
2005-02-02 2007-01-02 Address 11102 E EMERY RD, S WALES, NY, 14139, 9785, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160808000645 2016-08-08 CERTIFICATE OF DISSOLUTION 2016-08-08
110525002337 2011-05-25 BIENNIAL STATEMENT 2011-01-01
070102002363 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050202002245 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030109002442 2003-01-09 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State