Name: | TEL OIL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1989 (36 years ago) |
Entity Number: | 1373707 |
ZIP code: | 12301 |
County: | Schenectady |
Place of Formation: | New York |
Address: | PO BOX 610, SCHENECTADY, NY, United States, 12301 |
Principal Address: | 144 JAY ST, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 610, SCHENECTADY, NY, United States, 12301 |
Name | Role | Address |
---|---|---|
PETER H JACOBS | Chief Executive Officer | PO BOX 610, SCHENECTADY, NY, United States, 12301 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-10 | 2008-01-24 | Address | 426 FRANKLIN ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1999-09-10 | 2001-08-01 | Address | 585 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
1993-08-26 | 1999-09-10 | Address | 41 MARKET STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1993-08-26 | 1999-09-10 | Address | 585 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1993-08-26 | Address | 585 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1999-09-10 | Address | 585 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
1992-09-18 | 1993-08-26 | Address | 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1989-08-03 | 1992-09-18 | Address | NO. 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110811002152 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090731002897 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
080124000947 | 2008-01-24 | CERTIFICATE OF CHANGE | 2008-01-24 |
030725002927 | 2003-07-25 | BIENNIAL STATEMENT | 2003-08-01 |
010801002233 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
990910002107 | 1999-09-10 | BIENNIAL STATEMENT | 1999-08-01 |
930826002706 | 1993-08-26 | BIENNIAL STATEMENT | 1993-08-01 |
930316002398 | 1993-03-16 | BIENNIAL STATEMENT | 1992-08-01 |
920918000426 | 1992-09-18 | CERTIFICATE OF CHANGE | 1992-09-18 |
C040294-3 | 1989-08-03 | CERTIFICATE OF INCORPORATION | 1989-08-03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State