Search icon

MAC OIL INC.

Company Details

Name: MAC OIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2002 (23 years ago)
Date of dissolution: 17 Aug 2010
Entity Number: 2720297
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: PATRICK MAC GOWAN, 143 HUBER AVENUE, HOLBROOK, NY, United States, 11741
Principal Address: 143 HUBER AVENUE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK MAC GOWAN Chief Executive Officer 143 HUBER AVENUE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PATRICK MAC GOWAN, 143 HUBER AVENUE, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
800030761
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-26 2008-01-15 Address 143 HUBER AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2004-02-26 2008-01-15 Address 143 HUBER AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2004-02-26 2008-01-15 Address PATRICK MACDOWAN, 143 HUBER AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2002-01-17 2004-02-26 Address PATRICK MACGOWAN, 102 WEICHTERS AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100817000183 2010-08-17 CERTIFICATE OF DISSOLUTION 2010-08-17
080115002494 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060215002056 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040226002459 2004-02-26 BIENNIAL STATEMENT 2004-01-01
020117000300 2002-01-17 CERTIFICATE OF INCORPORATION 2002-01-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State