Name: | DEMARTINI OIL EQUIPMENT SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1959 (66 years ago) |
Entity Number: | 120924 |
ZIP code: | 12077 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 214 RIVER ROAD, GLENMONT, NY, United States, 12077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DEMARTINI | Chief Executive Officer | 214 RIVER ROAD, GLENMONT, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 RIVER ROAD, GLENMONT, NY, United States, 12077 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-19 | 2003-06-23 | Address | BOX 451B, RD1, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer) |
1959-07-01 | 2023-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-07-01 | 1995-04-19 | Address | COLUMBIA TURNPIKE, RENSSELAER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130802002189 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110810002948 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
090707002883 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
080104003169 | 2008-01-04 | BIENNIAL STATEMENT | 2007-07-01 |
050901002084 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State