Search icon

PARISH ENERGY FUELS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARIE SAUCIER Chief Executive Officer 700 MAIN STREET, BANGOR, ME, United States, 04401

DOS Process Agent

Name Role Address
PARISH ENERGY FUELS, INC. DOS Process Agent 700 MAIN STREET, BANGOR, ME, United States, 04401

History

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)

Filings

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