Search icon

MASS ENERGY & OIL, INC.

Company Details

Name: MASS ENERGY & OIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3079721
ZIP code: 01201
County: Columbia
Place of Formation: Massachusetts
Address: 250 W HOUSATONIC ST, PITTSFIELD, MA, United States, 01201

Chief Executive Officer

Name Role Address
WILLIAM CARMELL Chief Executive Officer 101 MONUMENT CIRCLE, RICHMOND, MA, United States, 01254

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 W HOUSATONIC ST, PITTSFIELD, MA, United States, 01201

Agent

Name Role Address
STEPHEN DALY Agent 97 MAIN STREET, NEW LEBANON, NY, 12125

History

Start date End date Type Value
2006-06-20 2008-07-16 Address 250 W HOUSATONIC ST, PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer)
2004-07-19 2006-06-20 Address 250 WEST HOUSATONIC STREET, PITTSFIELD, MA, 01201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1973087 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
100812002899 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080716003240 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060620002059 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040719000565 2004-07-19 APPLICATION OF AUTHORITY 2004-07-19

Date of last update: 12 Mar 2025

Sources: New York Secretary of State