Name: | SCHARFF'S OIL & TRUCKING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1970 (55 years ago) |
Date of dissolution: | 15 Apr 2015 |
Entity Number: | 291754 |
ZIP code: | 12161 |
County: | Albany |
Place of Formation: | New York |
Address: | 57 WILLOWBROOK AVENUE, SOUTH BETHLEHEM, NY, United States, 12161 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 WILLOWBROOK AVENUE, SOUTH BETHLEHEM, NY, United States, 12161 |
Name | Role | Address |
---|---|---|
CHARLES E SCHARFF | Chief Executive Officer | 57 WILLOWBROOK AVENUE, SOUTH BETHLEHEM, NY, United States, 12161 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-21 | 2006-05-23 | Address | 21 MOSHER ROAD, GLENMONT, NY, 12077, 9769, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 2006-05-23 | Address | 21 MOSHER ROAD, GLENMONT, NY, 12077, 9769, USA (Type of address: Principal Executive Office) |
1993-01-21 | 2006-05-23 | Address | 21 MOSHER ROAD, GLENMONT, NY, 12077, 9769, USA (Type of address: Service of Process) |
1970-06-16 | 1993-01-21 | Address | MOSHER RD., GLENMONT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150415000691 | 2015-04-15 | CERTIFICATE OF DISSOLUTION | 2015-04-15 |
101123003105 | 2010-11-23 | BIENNIAL STATEMENT | 2010-06-01 |
080702002972 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060523003854 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040621002082 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State