Name: | STRONG OIL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1959 (66 years ago) |
Entity Number: | 118495 |
ZIP code: | 11976 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 277, Water Mill, NY, United States, 11976 |
Principal Address: | 960 MONTAUK HWY, WATER MILL, NY, United States, 11976 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
DAVID K HAWKE | Chief Executive Officer | PO BOX 277, WATER MILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
STRONG OIL COMPANY, INC. | DOS Process Agent | PO BOX 277, Water Mill, NY, United States, 11976 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0081-22-130961 | Alcohol sale | 2022-04-07 | 2022-04-07 | 2025-04-30 | 960 MONTAUK HGHY PO BOX 277, WATER MILL, New York, 11976 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | PO BOX 277, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2021-04-07 | 2024-03-12 | Address | PO BOX 277, WATER MILL, NY, 11976, USA (Type of address: Service of Process) |
2019-12-17 | 2021-04-07 | Address | PO BOX 277, WATER MILL, NY, 11976, USA (Type of address: Service of Process) |
2013-03-18 | 2019-12-17 | Address | 960 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Service of Process) |
2009-11-10 | 2024-03-12 | Address | PO BOX 277, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312002097 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
210407060749 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
191217060425 | 2019-12-17 | BIENNIAL STATEMENT | 2019-04-01 |
130318002195 | 2013-03-18 | BIENNIAL STATEMENT | 2011-04-01 |
091110002118 | 2009-11-10 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State