Search icon

ELLICOTTVILLE ENERGY INC.

Company Details

Name: ELLICOTTVILLE ENERGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1987 (38 years ago)
Date of dissolution: 26 May 2004
Entity Number: 1160673
ZIP code: 14731
County: Cattaraugus
Place of Formation: New York
Principal Address: BRYANT HILL RD, ELLICOTTVILLE, NY, United States, 14731
Address: PO BOX 1575, ELLICOTTVILLE, NY, United States, 14731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1575, ELLICOTTVILLE, NY, United States, 14731

Chief Executive Officer

Name Role Address
G WILLIAM NORTHRUP Chief Executive Officer BRYANT HILL RD, ELLICOTTVILLE, NY, United States, 14731

History

Start date End date Type Value
1999-04-20 2001-04-23 Address 6662 ROUTE 219, ELLICOTTVILLE, NY, 14731, 0749, USA (Type of address: Principal Executive Office)
1999-04-20 2001-04-23 Address 6662 ROUTE 219, ELLICOTTVILLE, NY, 14731, 0749, USA (Type of address: Chief Executive Officer)
1999-04-20 2001-04-23 Address PO BOX 749, ELLICOTTVILLE, NY, 14731, 0749, USA (Type of address: Service of Process)
1997-04-29 1999-04-20 Address PO BOX 749, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)
1992-11-25 1999-04-20 Address 46 E WASHINGTON STREET, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040526000344 2004-05-26 CERTIFICATE OF DISSOLUTION 2004-05-26
030521002131 2003-05-21 BIENNIAL STATEMENT 2003-04-01
010423002753 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990420002495 1999-04-20 BIENNIAL STATEMENT 1999-04-01
970429002205 1997-04-29 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-10-31
Type:
Unprog Rel
Address:
ROUTE 219, ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State