HEINTZ GAS AND OIL COMPANY, INC.

Name: | HEINTZ GAS AND OIL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1949 (76 years ago) |
Entity Number: | 63172 |
ZIP code: | 14706 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 20 ELM ST, ALLEGANY, NY, United States, 14706 |
Shares Details
Shares issued 0
Share Par Value 80000
Type CAP
Name | Role | Address |
---|---|---|
KATHLEEN RYAN | Chief Executive Officer | 20 ELM ST, ALLEGANY, NY, United States, 14706 |
Name | Role | Address |
---|---|---|
KATHLEEN RYAN | DOS Process Agent | 20 ELM ST, ALLEGANY, NY, United States, 14706 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-28 | 2013-06-24 | Address | 2858 WEST MIDDLE ROAD, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
2009-05-28 | 2013-06-24 | Address | 2858 WEST MIDDLE ROAD, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2001-06-21 | 2009-05-28 | Address | 2858 WEST MIDDLE RD, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
1999-08-09 | 2001-06-21 | Address | 2858 WEST MIDDLE RD, DUNIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
1999-08-09 | 2013-06-24 | Address | 2858 WEST MIDDLE ROAD, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130624002053 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
090528002519 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070613002984 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
030604002299 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
010621002209 | 2001-06-21 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State