Name: | COPPER RIDGE OIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2005 (20 years ago) |
Entity Number: | 3151368 |
ZIP code: | 14760 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 2777 OREGON RD, OLEAN, NY, United States, 14760 |
Address: | PO BOX 626, Camp Chautauqua, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY J THROPP | Chief Executive Officer | PO BOX 626, OLEAN, NY, United States, 14760 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 626, Camp Chautauqua, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | PO BOX 626, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2025-01-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-03-21 | 2023-03-21 | Address | PO BOX 626, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2025-01-15 | Address | PO BOX 626, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2024-04-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-03-21 | 2025-01-15 | Address | PO BOX 626, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2012-06-07 | 2023-03-21 | Address | PO BOX 626, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2012-06-07 | 2012-06-07 | Address | PO BOX 626, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2012-06-07 | 2023-03-21 | Address | PO BOX 626, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2012-06-07 | 2013-03-19 | Address | 3009 OREGON RD, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001773 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230321003127 | 2023-03-21 | BIENNIAL STATEMENT | 2023-01-01 |
130319002133 | 2013-03-19 | BIENNIAL STATEMENT | 2013-01-01 |
120607000677 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
120607002163 | 2012-06-07 | BIENNIAL STATEMENT | 2011-01-01 |
120605000310 | 2012-06-05 | ANNULMENT OF DISSOLUTION | 2012-06-05 |
DP-2128984 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
111014000028 | 2011-10-14 | ERRONEOUS ENTRY | 2011-10-14 |
DP-1970033 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
050118000360 | 2005-01-18 | CERTIFICATE OF INCORPORATION | 2005-01-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9732177006 | 2020-04-09 | 0296 | PPP | 2589 Oregon Rd, OLEAN, NY, 14760-9702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5124848305 | 2021-01-25 | 0296 | PPS | 2589 Oregon Rd, Olean, NY, 14760-9702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State