Name: | BURNWELL GAS DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1946 (79 years ago) |
Date of dissolution: | 22 Jul 2005 |
Entity Number: | 60096 |
ZIP code: | 14619 |
County: | Monroe |
Place of Formation: | New York |
Address: | 760 BROOKS AVENUE, ROCHESTER, NY, United States, 14619 |
Principal Address: | 760 BROOKS AVE, ROCHESTER, NY, United States, 14619 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 760 BROOKS AVENUE, ROCHESTER, NY, United States, 14619 |
Name | Role | Address |
---|---|---|
JOHN HAMILTON | Chief Executive Officer | 760 BROOKS AVE, ROCHESTER, NY, United States, 14619 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 2003-09-19 | Address | 2672 WEST MAIN ROAD, CALEDONIA, NY, 14423, 9539, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2003-09-19 | Address | 2672 WEST MAIN ROAD, CALEDONIA, NY, 14423, 9539, USA (Type of address: Principal Executive Office) |
1993-04-13 | 2002-09-12 | Address | 2672 WEST MAIN ROAD, CALEDONIA, NY, 14423, 9539, USA (Type of address: Service of Process) |
1992-12-30 | 1993-04-13 | Address | 2672 WEST MAIN ROAD, CALEDONIA, NY, 14423, USA (Type of address: Service of Process) |
1979-08-06 | 1992-12-30 | Address | PO BOX 191, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050722000857 | 2005-07-22 | CERTIFICATE OF MERGER | 2005-07-22 |
041108002593 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
030919002445 | 2003-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
020912000350 | 2002-09-12 | CERTIFICATE OF AMENDMENT | 2002-09-12 |
011231000844 | 2001-12-31 | CERTIFICATE OF MERGER | 2001-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State