Name: | BURNSIDE COAL & OIL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1931 (94 years ago) |
Date of dissolution: | 31 Jan 2008 |
Entity Number: | 40628 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 602 TIFFANY ST, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 602 TIFFANY ST, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
HARVEY WILES | Chief Executive Officer | 602 TIFFANY ST, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-18 | 2005-07-20 | Address | 701 S COLUMBUS AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2001-04-18 | Address | 701 S COLUMBUS AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2005-07-20 | Address | 701 S COLUMBUS AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1995-04-18 | 2005-07-20 | Address | 701 S COLUMBUS AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1934-11-28 | 1995-04-18 | Address | 176TH ST. & HARLEM RIVER, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080131001039 | 2008-01-31 | CERTIFICATE OF DISSOLUTION | 2008-01-31 |
050720002836 | 2005-07-20 | BIENNIAL STATEMENT | 2005-04-01 |
030326002779 | 2003-03-26 | BIENNIAL STATEMENT | 2003-04-01 |
010418003139 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990412002153 | 1999-04-12 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State