Search icon

HAMILTON-WILBER OIL CO., INC.

Company Details

Name: HAMILTON-WILBER OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1947 (78 years ago)
Date of dissolution: 21 Nov 2018
Entity Number: 80270
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 6113 DEERVIEW DRIVE, AUBURN, NY, United States, 13021

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
JOHN H YOUNG JR DOS Process Agent 6113 DEERVIEW DRIVE, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
JOHN H YOUNG JR Chief Executive Officer 6113 DEERVIEW DRIVE, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2015-07-06 2017-07-03 Address 4949 ROCKEFELLER ROAD, AUBURN, NY, 13021, 9619, USA (Type of address: Chief Executive Officer)
2015-07-06 2017-07-03 Address 4949 ROCKEFELLER ROAD, AUBURN, NY, 13021, 9619, USA (Type of address: Service of Process)
2013-07-09 2015-07-06 Address 65 WEST CAYUGA ST, PO BOX 488, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
2003-06-26 2015-07-06 Address 65 WEST CAYUGA ST, PO BOX 488, MORAVIA, NY, 13118, 0488, USA (Type of address: Chief Executive Officer)
2003-06-26 2017-07-03 Address 4949 ROCKEFELLER ROAD, AUBURN, NY, 13021, 9619, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181121000209 2018-11-21 CERTIFICATE OF DISSOLUTION 2018-11-21
170703007457 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150706006951 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130709006641 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110725002651 2011-07-25 BIENNIAL STATEMENT 2011-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State