-
Home Page
›
-
Counties
›
-
Columbia
›
-
01201
›
-
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