Search icon

OIL LINE INC.

Company Details

Name: OIL LINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1987 (38 years ago)
Date of dissolution: 19 Jul 2021
Entity Number: 1169456
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: 1281 PARK STREET, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OIL LINE INC. DOS Process Agent 1281 PARK STREET, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
VINCENT SARNELLI Chief Executive Officer 1281 PARK STREET, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
2021-06-11 2021-07-22 Address 1281 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2021-06-11 2021-07-22 Address 1281 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
1997-05-15 2021-06-11 Address 5 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process)
1997-05-15 2021-06-11 Address 5 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
1993-08-27 1997-05-15 Address 6 WALCOTT AVENUE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210722001468 2021-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-19
210611060005 2021-06-11 BIENNIAL STATEMENT 2021-05-01
170531006268 2017-05-31 BIENNIAL STATEMENT 2017-05-01
150511006408 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130514006195 2013-05-14 BIENNIAL STATEMENT 2013-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(516) 239-4603
Add Date:
2005-06-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State