Search icon

CERTIFIED OILS INC.

Company Details

Name: CERTIFIED OILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1983 (42 years ago)
Date of dissolution: 10 May 2022
Entity Number: 869702
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 171 BROMPTON RD. S., GARDEN CITY SOUTH, NY, United States, 11530
Principal Address: 171 BROMPTON ROAD SOUTH, GARDEN CITY SOUTH, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 BROMPTON RD. S., GARDEN CITY SOUTH, NY, United States, 11530

Chief Executive Officer

Name Role Address
JAMES HACK Chief Executive Officer 171 BROMPTON ROAD SOUTH, GARDEN CITY SOUTH, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112708796
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-24 2022-10-05 Address 171 BROMPTON ROAD SOUTH, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer)
1983-09-23 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-09-23 2022-10-05 Address 171 BROMPTON RD. S., GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221005002790 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
130627000222 2013-06-27 ANNULMENT OF DISSOLUTION 2013-06-27
DP-1477888 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940224002040 1994-02-24 BIENNIAL STATEMENT 1993-09-01
911126000128 1991-11-26 ANNULMENT OF DISSOLUTION 1991-11-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State