Search icon

A & S SOUTHOLD OIL CORP.

Company Details

Name: A & S SOUTHOLD OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1998 (27 years ago)
Entity Number: 2285924
ZIP code: 11948
County: Suffolk
Place of Formation: New York
Address: PO BOX 547, LAUREL, NY, United States, 11948
Principal Address: 7400 MAIN RD, LAUREL, NY, United States, 11948

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 547, LAUREL, NY, United States, 11948

Chief Executive Officer

Name Role Address
SUKRU ILGIN Chief Executive Officer PO BOX 547, LAUREL, NY, United States, 11948

History

Start date End date Type Value
2012-01-17 2012-08-28 Address 1356 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2012-01-17 2012-08-28 Address 1356 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2008-03-19 2012-01-17 Address 1356 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2008-03-19 2012-01-17 Address 1356 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2008-03-19 2012-08-28 Address 1356 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1998-08-05 2008-03-19 Address NO. 350 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120828002451 2012-08-28 BIENNIAL STATEMENT 2012-08-01
120117002698 2012-01-17 AMENDMENT TO BIENNIAL STATEMENT 2010-08-01
100819002392 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080811002811 2008-08-11 BIENNIAL STATEMENT 2008-08-01
080319002876 2008-03-19 BIENNIAL STATEMENT 2006-08-01
980805000303 1998-08-05 CERTIFICATE OF INCORPORATION 1998-08-05

Date of last update: 24 Feb 2025

Sources: New York Secretary of State