Name: | MAIN BROTHERS OIL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1954 (71 years ago) |
Entity Number: | 93180 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | PO Box 11029, Albany, NY, United States, 12205 |
Principal Address: | 1 BOOTH LN, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAIN BROTHERS OIL CO., INC. | DOS Process Agent | PO Box 11029, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
GREGORY O'CONNOR | Chief Executive Officer | PO BOX 11029, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2025-02-25 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
2024-01-02 | 2024-01-02 | Address | 111 WASHINGTON AVENUE, ALBANY, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | PO BOX 11029, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-05-30 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
2023-09-25 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102008137 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230922002916 | 2023-09-22 | BIENNIAL STATEMENT | 2022-01-01 |
120217002273 | 2012-02-17 | BIENNIAL STATEMENT | 2012-01-01 |
100125002623 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080111002164 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State