Name: | RICHVILLE FUEL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1981 (43 years ago) |
Date of dissolution: | 10 Oct 2013 |
Entity Number: | 725475 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | ROUTE 11, GOUVERNEUR-RICHVILLE ROAD, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 11, GOUVERNEUR-RICHVILLE ROAD, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
CARLTON WOODS | Chief Executive Officer | PO BOX 279, RICHVILLE, NY, United States, 13681 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2023-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1994-07-26 | 2005-11-21 | Address | EDWARD WOODS, PO BOX 207, GOUVERNEUR, NY, 13642, 0207, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1994-07-26 | Address | P.O. BOX 280, RICHVILLE, NY, 13681, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1994-07-26 | Address | ROUTE 11 SOUTH, RICHVILLE, NY, 13681, USA (Type of address: Principal Executive Office) |
1981-09-30 | 2023-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1981-09-30 | 1994-07-26 | Address | BOX 280, RICHVILLE, NY, 13681, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131010000782 | 2013-10-10 | CERTIFICATE OF DISSOLUTION | 2013-10-10 |
051121002379 | 2005-11-21 | BIENNIAL STATEMENT | 2005-09-01 |
031008002664 | 2003-10-08 | BIENNIAL STATEMENT | 2003-09-01 |
010913002603 | 2001-09-13 | BIENNIAL STATEMENT | 2001-09-01 |
990930002208 | 1999-09-30 | BIENNIAL STATEMENT | 1999-09-01 |
970915002222 | 1997-09-15 | BIENNIAL STATEMENT | 1997-09-01 |
940726002002 | 1994-07-26 | BIENNIAL STATEMENT | 1993-09-01 |
930504002861 | 1993-05-04 | BIENNIAL STATEMENT | 1992-09-01 |
A801892-3 | 1981-09-30 | CERTIFICATE OF INCORPORATION | 1981-09-30 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State