BURNWELL GAS OF FRANKLINVILLE, INC.

Name: | BURNWELL GAS OF FRANKLINVILLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1976 (49 years ago) |
Date of dissolution: | 31 Dec 2001 |
Entity Number: | 417764 |
ZIP code: | 14423 |
County: | Livingston |
Place of Formation: | New York |
Address: | 2672 WEST MAIN ROAD, CALEDONIA, NY, United States, 14423 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BOVALINO | Chief Executive Officer | 2672 WEST MAIN ROAD, CALEDONIA, NY, United States, 14423 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2672 WEST MAIN ROAD, CALEDONIA, NY, United States, 14423 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 2000-12-13 | Address | 2672 WEST MAIN ROAD, CALEDONIA, NY, 14423, 9539, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1996-12-24 | Address | 2672 WEST MAIN ROAD, CALEDONIA, NY, 14423, 9539, USA (Type of address: Principal Executive Office) |
1992-12-30 | 1993-04-13 | Address | 2672 WEST MAIN ROAD, CALEDONIA, NY, 14423, USA (Type of address: Service of Process) |
1979-07-19 | 1992-12-30 | Address | P O BOX 191, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
1976-12-15 | 1979-07-19 | Address | *, MONTICELLO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091125032 | 2009-11-25 | ASSUMED NAME CORP INITIAL FILING | 2009-11-25 |
011231000844 | 2001-12-31 | CERTIFICATE OF MERGER | 2001-12-31 |
001213002568 | 2000-12-13 | BIENNIAL STATEMENT | 2000-12-01 |
981208002147 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
961224002302 | 1996-12-24 | BIENNIAL STATEMENT | 1996-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State