Search icon

DANIELSON OIL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIELSON OIL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1970 (55 years ago)
Entity Number: 296350
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 258 CRESCENT STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
TOM DANIELSON Chief Executive Officer 258 CRESCENT STREET, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 CRESCENT STREET, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
160976144
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-05 2006-10-13 Address 258 CRESCENT ST, JAMESTOWN, NY, 14701, 3817, USA (Type of address: Principal Executive Office)
2004-11-05 2006-10-13 Address 258 CRESCENT ST, JAMESTOWN, NY, 14701, 3817, USA (Type of address: Chief Executive Officer)
2000-09-29 2004-11-05 Address 258 CRESCENT ST., JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2000-09-29 2004-11-05 Address 258 CRESCENT ST., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1996-11-27 2000-09-29 Address 258 CRESCENT ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121106002443 2012-11-06 BIENNIAL STATEMENT 2012-10-01
20110601008 2011-06-01 ASSUMED NAME CORP INITIAL FILING 2011-06-01
101021002056 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080926003321 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061013003020 2006-10-13 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State