Search icon

RIVERSIDE GAS & OIL CO. INC.

Company Details

Name: RIVERSIDE GAS & OIL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1936 (89 years ago)
Date of dissolution: 28 Nov 2016
Entity Number: 49441
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 8 FOUNDERS WAY, QUEENSBURY, NY, United States, 12804
Principal Address: 333 AVIATION ROAD, BUILDING A, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 FOUNDERS WAY, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
DAVID MOYNEHAN Chief Executive Officer 8 FOUNDERS WAY, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141007460
Plan Year:
2013
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-30 2014-03-20 Address 319 CORINTH ROAD, SUITE 2, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2008-02-07 2011-09-30 Address 333 AVIATION ROAD, BLDG A, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2002-06-17 2004-08-27 Address 12 KNAPP HILL RD., CHESTERTOWN, NY, 12817, 0136, USA (Type of address: Chief Executive Officer)
2002-06-17 2008-07-23 Address 12 KNAPP HILL RD., CHESTERTOWN, NY, 12817, 0136, USA (Type of address: Principal Executive Office)
2002-06-17 2008-02-07 Address 12 KNAPP HILL RD., CHESTERTOWN, NY, 12817, 0136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161128000605 2016-11-28 CERTIFICATE OF DISSOLUTION 2016-11-28
140320000004 2014-03-20 CERTIFICATE OF CHANGE 2014-03-20
110930000455 2011-09-30 CERTIFICATE OF CHANGE 2011-09-30
100730002759 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080723002979 2008-07-23 BIENNIAL STATEMENT 2008-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State