MINEVILLE OIL COMPANY, INC.

Name: | MINEVILLE OIL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1976 (49 years ago) |
Date of dissolution: | 12 Apr 2021 |
Entity Number: | 409008 |
ZIP code: | 12960 |
County: | Essex |
Place of Formation: | New York |
Address: | 2815 PLANK RD, PO BOX 325, MORIAH, NY, United States, 12960 |
Principal Address: | 54 EDGEMONT RD, PO BOX 325, MORIAH, NY, United States, 12960 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2815 PLANK RD, PO BOX 325, MORIAH, NY, United States, 12960 |
Name | Role | Address |
---|---|---|
SHELLEY A WINTERS | Chief Executive Officer | 54 EDGEMONT RD, PO BOX 325, MORIAH, NY, United States, 12960 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-01 | 2002-08-16 | Address | PO BOX 325, MORIAH, NY, 12960, USA (Type of address: Service of Process) |
1996-09-03 | 2002-08-16 | Address | PO BOX 325, MORIAH, NY, 12960, USA (Type of address: Chief Executive Officer) |
1996-09-03 | 2002-08-16 | Address | PLANK RD, MORIAH CENTER, NY, 12961, USA (Type of address: Principal Executive Office) |
1996-09-03 | 2000-09-01 | Address | PO BOX 325, MORIACH, NY, 12960, USA (Type of address: Service of Process) |
1993-10-22 | 1996-09-03 | Address | JOINER ROAD, MORIAH, NY, 12960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210412000197 | 2021-04-12 | CERTIFICATE OF DISSOLUTION | 2021-04-12 |
190506060162 | 2019-05-06 | BIENNIAL STATEMENT | 2018-09-01 |
160921006019 | 2016-09-21 | BIENNIAL STATEMENT | 2016-09-01 |
140916006672 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120911002265 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State