ABSOLUTE OIL SEPARATOR CORP.

Name: | ABSOLUTE OIL SEPARATOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1948 (77 years ago) |
Entity Number: | 63322 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Address: | 57-15 32ND AVE, WOODSIDE, NY, United States, 11377 |
Principal Address: | 160-23 9TH AVE, BEECHHURST, NY, United States, 11357 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-15 32ND AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JOSEPH L SCHADY JR | Chief Executive Officer | 13-08 137TH ST, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-20 | 1998-12-04 | Address | 160-23 9TH AVE, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 1998-12-04 | Address | 13-08 137TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
1948-12-30 | 1995-03-20 | Address | 514 WEST 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981204002076 | 1998-12-04 | BIENNIAL STATEMENT | 1998-12-01 |
961231002509 | 1996-12-31 | BIENNIAL STATEMENT | 1996-12-01 |
950320002128 | 1995-03-20 | BIENNIAL STATEMENT | 1993-12-01 |
B177547-2 | 1984-12-31 | ASSUMED NAME CORP INITIAL FILING | 1984-12-31 |
7426-117 | 1948-12-30 | CERTIFICATE OF INCORPORATION | 1948-12-30 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State