Search icon

CONVENIENT GASOLINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONVENIENT GASOLINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1976 (49 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 408717
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: DAIRY MART CONVENIENT GASOLINE, 300 EXECUTIVE PKWY W, HUDSON, OH, United States, 44236
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GREGORY G LANDRY Chief Executive Officer 300 EXECUTIVE PKWY W, HUDSON, OH, United States, 44236

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1998-08-19 2002-08-16 Address 300 EXECUTIVE PKWY W, HUDSON, OH, 44236, USA (Type of address: Principal Executive Office)
1998-08-19 2002-08-16 Address 300 EXECUTIVE PKWY W, HUDSON, OH, 44236, USA (Type of address: Chief Executive Officer)
1997-06-27 1998-08-19 Address 210 BROADWAY EAST, CUYAHOGA FALLS, OH, 44222, USA (Type of address: Chief Executive Officer)
1997-06-27 1998-08-19 Address 210 BROADWAY EAST, CUYAHOGA FALLS, OH, 44222, USA (Type of address: Principal Executive Office)
1993-09-02 1997-06-27 Address 240 SOUTH ROAD, ENFIELD, CT, 06082, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2136236 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
20081118030 2008-11-18 ASSUMED NAME CORP INITIAL FILING 2008-11-18
020816002403 2002-08-16 BIENNIAL STATEMENT 2002-08-01
000831002429 2000-08-31 BIENNIAL STATEMENT 2000-08-01
990916000372 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State