H & M OIL CO., INC.

Name: | H & M OIL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1966 (59 years ago) |
Entity Number: | 201961 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1736 CHRISLER AVENUE, SCHENECTADY, NY, United States, 12303 |
Principal Address: | 822 WORCESTER DR., NISKAYUNA, NY, United States, 12309 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH MYERS | Chief Executive Officer | 1736 CHRISLER AVENUE, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1736 CHRISLER AVENUE, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-29 | 2000-09-01 | Address | 1736 CHRISLER AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
1979-08-03 | 1987-11-30 | Address | 1456 MYRON ST., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
1966-09-08 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
1966-09-08 | 1979-08-03 | Address | 12 JURACKA PARKWAY, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120925002435 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100913002851 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080825003276 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
061016002120 | 2006-10-16 | BIENNIAL STATEMENT | 2006-09-01 |
041014002023 | 2004-10-14 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State