Name: | CRABB OIL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1987 (38 years ago) |
Date of dissolution: | 12 May 2010 |
Entity Number: | 1148242 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 472 WEST MAIN STREET, ARCADE, NY, United States, 14009 |
Principal Address: | 6728 NORTHWOODS ROAD, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 472 WEST MAIN STREET, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
EUGENE D. FERINGTON | Chief Executive Officer | 472 WEST MAIN ST., ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
1987-02-26 | 1993-03-11 | Address | MAIN STREET AT, BIXBY HILL RD, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100512000483 | 2010-05-12 | CERTIFICATE OF DISSOLUTION | 2010-05-12 |
050617002174 | 2005-06-17 | BIENNIAL STATEMENT | 2005-02-01 |
030203002584 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
010220002541 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
990210002632 | 1999-02-10 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State