Name: | VERONA OIL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1950 (74 years ago) |
Entity Number: | 66093 |
ZIP code: | 12776 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 75 HIGHLAND AVENUE, ROSCOE, NY, United States, 12776 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VERONA OIL COMPANY, INC. | DOS Process Agent | 75 HIGHLAND AVENUE, ROSCOE, NY, United States, 12776 |
Name | Role | Address |
---|---|---|
CRAIG VERONA | Chief Executive Officer | 75 HIGHLAND AVENUE, ROSCOE, NY, United States, 12776 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0081-21-210217 | Alcohol sale | 2021-07-19 | 2021-07-19 | 2024-08-31 | 6536 RT 209, KERHONKSON, New York, 12446 | Grocery Store |
0081-21-209856 | Alcohol sale | 2021-07-19 | 2021-07-19 | 2024-08-31 | 2 KINGSTON ST, DELHI, New York, 13753 | Grocery Store |
0081-21-210026 | Alcohol sale | 2021-07-19 | 2021-07-19 | 2024-08-31 | 112 2ND ST, DEPOSIT, New York, 13754 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-29 | 2023-07-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2013-01-03 | 2017-02-10 | Address | HIGHLAND AVENUE, ROSCOE, NY, 12776, 0519, USA (Type of address: Chief Executive Officer) |
2006-11-20 | 2017-02-10 | Address | HIGHLAND AVENUE, ROSCOE, NY, 12776, 0519, USA (Type of address: Service of Process) |
2006-11-20 | 2017-02-10 | Address | HIGHLAND AVENUE, ROSCOE, NY, 12776, 0519, USA (Type of address: Principal Executive Office) |
1992-12-09 | 2006-11-20 | Address | HIGHLAND AVE, ROSCOE, NY, 12776, 0519, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190605045 | 2019-06-05 | ASSUMED NAME CORP INITIAL FILING | 2019-06-05 |
170210006079 | 2017-02-10 | BIENNIAL STATEMENT | 2016-12-01 |
140829000466 | 2014-08-29 | CERTIFICATE OF AMENDMENT | 2014-08-29 |
130103006248 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
101216002462 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State