AL'S OIL SERVICE, INC.

Name: | AL'S OIL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1997 (28 years ago) |
Entity Number: | 2169383 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 42 BURCH AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES GALLINAT | DOS Process Agent | 42 BURCH AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
JAMES GALLINAT | Chief Executive Officer | 42 BURCH AVE, AMITYVILLLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-28 | 2024-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-10 | 2009-08-03 | Address | 42 BURCH AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2007-08-10 | 2009-08-03 | Address | 42 BURCH AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1999-09-16 | 2009-08-03 | Address | 255 GRANT AVE., COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150814006028 | 2015-08-14 | BIENNIAL STATEMENT | 2015-08-01 |
130812006099 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110810002579 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090803003036 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070810002985 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State