Name: | E-ZOIL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1980 (45 years ago) |
Entity Number: | 667350 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 234 Fillmore Avenue, Tonawanda, NY, United States, 14150 |
Principal Address: | 234 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J. MILLER | Chief Executive Officer | 234 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
E-ZOIL PRODUCTS, INC. | DOS Process Agent | 234 Fillmore Avenue, Tonawanda, NY, United States, 14150 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 234 FILLMORE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2011-06-10 | 2024-12-03 | Address | 234 FILLMORE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2011-06-10 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2011-06-09 | 2011-06-10 | Address | 234 FILLMORE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2011-06-09 | 2024-12-03 | Address | 234 FILLMORE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001090 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221212001640 | 2022-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
201214060704 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214061471 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
181210006725 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State