DANIELSON OIL COMPANY, INC.

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
Name | Role | Address |
---|---|---|
TOM DANIELSON | Chief Executive Officer | 258 CRESCENT STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 258 CRESCENT STREET, JAMESTOWN, NY, United States, 14701 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State