Search icon

RICHVILLE FUEL CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 11, GOUVERNEUR-RICHVILLE ROAD, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
CARLTON WOODS Chief Executive Officer PO BOX 279, RICHVILLE, NY, United States, 13681

History

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)

Filings

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