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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1102 E EMERY RD, SOUTH WALES, NY, United States, 14139 |
Name | Role | Address |
---|---|---|
MICHAEL C MEIER | Chief Executive Officer | 1102 E EMERY RD, SOUTH WALES, NY, United States, 14139 |
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: Chief Executive Officer) |
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: Service of Process) |
2005-02-02 | 2007-01-02 | Address | 11102 E EMERY RD, S WALES, NY, 14139, 9785, USA (Type of address: Principal Executive Office) |
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: Service of Process) |
2001-01-11 | 2005-02-02 | Address | 11102 E. EMERY RD., S. WALES, NY, 14139, 9785, USA (Type of address: Principal Executive Office) |
2001-01-11 | 2005-02-02 | Address | 11102 E. EMERY RD., S. WALES, NY, 14139, 9785, USA (Type of address: Chief Executive Officer) |
1997-03-11 | 2005-02-02 | Address | 11102 EAST EMERY RD., S. WALES, NY, 14139, USA (Type of address: Service of Process) |
1994-03-08 | 1997-03-11 | Address | 7178 VERMONT HILL ROAD, HOLLAND, NY, 14080, USA (Type of address: Service of Process) |
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 |
010111002499 | 2001-01-11 | BIENNIAL STATEMENT | 2001-01-01 |
990113002251 | 1999-01-13 | BIENNIAL STATEMENT | 1999-01-01 |
970311002011 | 1997-03-11 | BIENNIAL STATEMENT | 1997-01-01 |
940308002684 | 1994-03-08 | BIENNIAL STATEMENT | 1994-01-01 |
930510003208 | 1993-05-10 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State