Name: | PARISH ENERGY FUELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1980 (44 years ago) |
Date of dissolution: | 17 Dec 2019 |
Entity Number: | 661941 |
ZIP code: | 04401 |
County: | Oswego |
Place of Formation: | New York |
Address: | 700 MAIN STREET, BANGOR, ME, United States, 04401 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARIE SAUCIER | Chief Executive Officer | 700 MAIN STREET, BANGOR, ME, United States, 04401 |
Name | Role | Address |
---|---|---|
PARISH ENERGY FUELS, INC. | DOS Process Agent | 700 MAIN STREET, BANGOR, ME, United States, 04401 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-01 | 2018-11-01 | Address | 700 MAIN STREET, BANGOR, ME, 04401, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2016-11-01 | Address | 700 MAIN ST, BANGOR, ME, 04402, 0929, USA (Type of address: Chief Executive Officer) |
2004-12-15 | 2006-11-22 | Address | 700 MAIN ST, BANGER, ME, 04402, 0929, USA (Type of address: Chief Executive Officer) |
1996-11-20 | 2016-11-01 | Address | 700 MAIN ST, BANGOR, ME, 04402, 0929, USA (Type of address: Service of Process) |
1993-11-29 | 1996-11-20 | Address | MAIN STREET, PARISH, NY, 00000, USA (Type of address: Service of Process) |
1992-12-04 | 2016-11-01 | Address | 700 MAIN STREET, BANGOR, ME, 04402, 0929, USA (Type of address: Principal Executive Office) |
1992-12-04 | 2004-12-15 | Address | 700 MAIN STREET, BANGOR, ME, 04402, 0929, USA (Type of address: Chief Executive Officer) |
1980-11-10 | 1993-11-29 | Address | MAIN ST, PARISH, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191217000404 | 2019-12-17 | CERTIFICATE OF DISSOLUTION | 2019-12-17 |
181101006300 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007397 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141119006344 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
130205006826 | 2013-02-05 | BIENNIAL STATEMENT | 2012-11-01 |
110317002939 | 2011-03-17 | BIENNIAL STATEMENT | 2010-11-01 |
081107002385 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061122002336 | 2006-11-22 | BIENNIAL STATEMENT | 2006-11-01 |
041215002340 | 2004-12-15 | BIENNIAL STATEMENT | 2004-11-01 |
021105002098 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State