Search icon

CRAWFORD OIL COMPANY, INC.

Headquarter

Company Details

Name: CRAWFORD OIL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1954 (70 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 96230
ZIP code: 14423
County: Wyoming
Place of Formation: New York
Address: 3229 STATE ST, PO BOX 120, CALEDONIA, NY, United States, 14423

Shares Details

Shares issued 0

Share Par Value 125000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3229 STATE ST, PO BOX 120, CALEDONIA, NY, United States, 14423

Chief Executive Officer

Name Role Address
JOHN E. CRAWFORD Chief Executive Officer 3229 STATE ST, PO BOX 120, CALEDONIA, NY, United States, 14423

Links between entities

Type:
Headquarter of
Company Number:
812859
State:
FLORIDA

History

Start date End date Type Value
1998-12-15 2001-01-16 Address PO BOX 120, CALEDONIA, NY, 14423, 0120, USA (Type of address: Chief Executive Officer)
1998-12-15 2001-01-16 Address 3229 STATE ST, PO BOX 120, CALEDONIA, NY, 14423, 0120, USA (Type of address: Principal Executive Office)
1995-07-05 1998-12-15 Address P O BOX 120, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
1995-07-05 1998-12-15 Address P O BOX 120, 3229 STATE STREET, CALEDONIA, NY, 14423, USA (Type of address: Principal Executive Office)
1995-07-05 2001-01-16 Address P O BOX 120, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114411 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050311002668 2005-03-11 BIENNIAL STATEMENT 2004-12-01
021121002776 2002-11-21 BIENNIAL STATEMENT 2002-12-01
010116002301 2001-01-16 BIENNIAL STATEMENT 2000-12-01
981215002337 1998-12-15 BIENNIAL STATEMENT 1998-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State