Search icon

EMPIRE QUICK OIL & LUBE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE QUICK OIL & LUBE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1985 (40 years ago)
Date of dissolution: 03 Jan 2013
Entity Number: 980078
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7394 E RICHMOND ROAD, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7394 E RICHMOND ROAD, E SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
BERNARD E RACE Chief Executive Officer 7394 E RICHMOND ROAD, E SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2007-03-15 2011-03-28 Address 7394 E RICHMOND ROAD, E SYRACUSE, NY, 13057, 9575, USA (Type of address: Service of Process)
2007-03-15 2011-03-28 Address 7394 E RICHMOND ROAD, E SYRACUSE, NY, 13057, 9575, USA (Type of address: Chief Executive Officer)
2007-03-15 2011-03-28 Address 7394 E RICHMOND ROAD, E SYRACUSE, NY, 13057, 9575, USA (Type of address: Principal Executive Office)
2005-04-13 2007-03-15 Address 7394 E RICHMOND RD, EAST SYRACUSE, NY, 13057, 9575, USA (Type of address: Principal Executive Office)
2005-04-13 2007-03-15 Address 7394 E RICHMOND RD, EAST SYRACUSE, NY, 13057, 9575, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130103000766 2013-01-03 CERTIFICATE OF MERGER 2013-01-03
110328002574 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090224002043 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070315002336 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050413002127 2005-04-13 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State