Name: | EMERSON OIL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1958 (67 years ago) |
Entity Number: | 113826 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 545 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Principal Address: | 545 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J CIUFO | Chief Executive Officer | 545 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 545 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1993-10-21 | 2024-10-29 | Address | 545 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1992-12-16 | 2024-10-29 | Address | 545 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1986-01-08 | 1993-10-21 | Address | 545 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029003307 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
181001006719 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003008419 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141003006838 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121004006615 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State