Name: | COUNTRY WELL DRILLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1975 (50 years ago) |
Date of dissolution: | 28 Apr 2014 |
Entity Number: | 377576 |
ZIP code: | 11792 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1600-4 N OCEAN AVE, HOLTSVILLE, NY, United States, 11792 |
Principal Address: | 1600-4 N OCEAN AVE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD SMALES | Chief Executive Officer | 77 JAMIACA AVENUE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1600-4 N OCEAN AVE, HOLTSVILLE, NY, United States, 11792 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-01 | 2011-09-06 | Address | 1600-4 N OCEAN AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
1997-09-02 | 2001-08-01 | Address | 1600-4 OCEAN AVE, HOLTSVILE, NY, 11742, 1840, USA (Type of address: Chief Executive Officer) |
1997-09-02 | 2001-08-01 | Address | 344 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1995-05-16 | 1997-09-02 | Address | 1600-4 N OCEAN AVE, HOLTSVILLE, NY, 11742, 1840, USA (Type of address: Chief Executive Officer) |
1975-08-19 | 1997-09-02 | Address | 344 PORTION RD., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140428000203 | 2014-04-28 | CERTIFICATE OF DISSOLUTION | 2014-04-28 |
131009002171 | 2013-10-09 | BIENNIAL STATEMENT | 2013-08-01 |
110906002450 | 2011-09-06 | BIENNIAL STATEMENT | 2011-08-01 |
091006002340 | 2009-10-06 | BIENNIAL STATEMENT | 2009-08-01 |
20080110019 | 2008-01-10 | ASSUMED NAME CORP INITIAL FILING | 2008-01-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State