Search icon

MOUNTAIN VIEW OIL CO., INC.

Company Details

Name: MOUNTAIN VIEW OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2004 (21 years ago)
Entity Number: 3039243
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: PO BOX 384, VOORHESSVILLE, NY, United States, 12186
Principal Address: 8 MOUNTAIN VIEW LANE, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOUNTAIN VIEW OIL CO INC 401K PLAN 2010 371488180 2011-07-19 MOUNTAIN VIEW OIL CO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-21
Business code 211110
Sponsor’s telephone number 5187659330
Plan sponsor’s address PO BOX 84, VOORHEESVILLE N, NY, 121860084

Plan administrator’s name and address

Administrator’s EIN 371488180
Plan administrator’s name MOUNTAIN VIEW OIL CO INC
Plan administrator’s address PO BOX 84, VOORHEESVILLE N, NY, 121860084
Administrator’s telephone number 5187659330

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing DOREEN TAYLOR
Role Employer/plan sponsor
Date 2011-07-19
Name of individual signing DOREEN TAYLOR
MOUNTAIN VIEW OIL CO INC 401K PLAN 2009 371488180 2010-07-30 MOUNTAIN VIEW OIL CO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-21
Business code 211110
Sponsor’s telephone number 5187659330
Plan sponsor’s address PO BOX 84, VOORHEESVILLE, NY, 121860084

Plan administrator’s name and address

Administrator’s EIN 371488180
Plan administrator’s name MOUNTAIN VIEW OIL CO INC
Plan administrator’s address PO BOX 84, VOORHEESVILLE, NY, 121860084
Administrator’s telephone number 5187659330

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing DOREEN TAYLOR
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing DOREEN TAYLOR

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 384, VOORHESSVILLE, NY, United States, 12186

Agent

Name Role Address
RICHARD M. MEYERS, ESQ. Agent MEYERS & MEYERS, LLP, 1734 WESTERN AVENUE, ALBANY, NY, 12203

Chief Executive Officer

Name Role Address
DOREEN TAYLOR Chief Executive Officer PO BOX 84, 69 MAPLE RD, VOORHESSVILLE, NY, United States, 12186

History

Start date End date Type Value
2004-04-12 2008-04-29 Address P.O. BOX 84, VOORHESSVILLE, NY, 12186, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080429002755 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060424002203 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040412000907 2004-04-12 CERTIFICATE OF INCORPORATION 2004-04-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State