Search icon

BURNWELL GAS DISTRIBUTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 BROOKS AVENUE, ROCHESTER, NY, United States, 14619

Chief Executive Officer

Name Role Address
JOHN HAMILTON Chief Executive Officer 760 BROOKS AVE, ROCHESTER, NY, United States, 14619

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-12-31
Type:
Accident
Address:
1104 MAIN ST, Munford, NY, 14511
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State