Search icon

CLEARY OIL, INC.

Company Details

Name: CLEARY OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1991 (33 years ago)
Entity Number: 1576804
ZIP code: 13045
County: Tompkins
Place of Formation: New York
Address: 1108 MADDEN LANE, CORTLAND, NY, United States, 13045
Principal Address: WILLIAM G CLEARY, 1108 MADDEN LANE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G. CLEARY Chief Executive Officer 1108 MADDEN LANE, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
WILLIAM G. CLEARY DOS Process Agent 1108 MADDEN LANE, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
1997-09-16 2001-08-27 Address 1108 MADDEN LANE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1995-06-28 1997-09-16 Address 146 CLINTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-05-07 1995-06-28 Address 31 HICKORY PARK ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-05-07 1997-09-16 Address 31 HICKORY PARK ROAD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1993-05-07 1997-09-16 Address 31 HICKORY PARK ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1991-09-20 1993-05-07 Address 31 HICKORY PARK ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150908006026 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130924006306 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111005002510 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090826002077 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070911003106 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051115002953 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030904002513 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010827002502 2001-08-27 BIENNIAL STATEMENT 2001-09-01
000911002055 2000-09-11 BIENNIAL STATEMENT 1999-09-01
970916002248 1997-09-16 BIENNIAL STATEMENT 1997-09-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State