Name: | SHORT'S OIL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1976 (49 years ago) |
Entity Number: | 388253 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Address: | STANNARDS ROAD, WELLSVILLE, NY, United States, 14895 |
Principal Address: | 2425 KETCHER RD, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STANNARDS ROAD, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
HAROLD B SHORT | Chief Executive Officer | 2496 KETCHER RD, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-19 | 2010-03-22 | Address | 2351 STANNARDS RD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2000-05-19 | 2014-03-11 | Address | 2425 STANNARDS RD, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
1993-03-23 | 2000-05-19 | Address | FORDS BROOK ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 2000-05-19 | Address | STANNARDS ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
1976-01-06 | 1994-02-03 | Address | STANNARDS RD, WELLSVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311002387 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120210002052 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
20110124075 | 2011-01-24 | ASSUMED NAME LLC INITIAL FILING | 2011-01-24 |
100322003092 | 2010-03-22 | BIENNIAL STATEMENT | 2010-01-01 |
080130003013 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State