Search icon

MID-VALLEY OIL COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MID-VALLEY OIL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1966 (59 years ago)
Date of dissolution: 15 Dec 2004
Entity Number: 197995
ZIP code: 02550
County: Orange
Place of Formation: New York
Address: SOUTH WATER STREET, PO BOX 488, NEWBURGH, NY, United States, 02550
Principal Address: 1 SOUTH WATER ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUST SCHIESSER Chief Executive Officer 1 SOUTH WATER ST, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SOUTH WATER STREET, PO BOX 488, NEWBURGH, NY, United States, 02550

Links between entities

Type:
Headquarter of
Company Number:
0172666
State:
CONNECTICUT

History

Start date End date Type Value
1998-04-21 2002-05-13 Address DENNIS J RYLEY, 1 SOUTH WATER ST, NEWBURGH, NY, 02550, USA (Type of address: Principal Executive Office)
1996-04-25 1998-04-21 Address % DENNIS J RYLEY, 1 SOUTH WATER ST, NEWBURGH, NY, 02550, USA (Type of address: Principal Executive Office)
1992-10-27 2002-05-13 Address 10 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-10-27 1996-04-25 Address % DENNIS J. RYLEY, 1 SOUTH WATER STREET, NEWBURGH, NY, 02550, USA (Type of address: Principal Executive Office)
1992-10-27 1996-04-25 Address SOUTH WATER STREET, P.O. BOX 488, NEWBURGH, NY, 02550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041215000379 2004-12-15 CERTIFICATE OF MERGER 2004-12-15
040427002895 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020513002560 2002-05-13 BIENNIAL STATEMENT 2002-04-01
000420002460 2000-04-20 BIENNIAL STATEMENT 2000-04-01
C285800-2 2000-03-10 ASSUMED NAME CORP INITIAL FILING 2000-03-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State