KENYON OIL COMPANY, INC.

Entity Name: | KENYON OIL COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 20 Oct 1950 |
Business ALEI: | 0026276 |
Annual report due: | 29 Oct 2004 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID M. PREBLE | Officer | 221 QUINEBAUG RD, NO. GROSVENORDALE, CT, 06255, United States | 140 CASE ST, NORWICH, CT, 06360, United States |
HERBERT M. KAPLAN | Officer | 355 ALLENS AVENUE, PROVIDENCE, RI, 02905, United States | 60 EAST END AVENUE, #28A, NEW YORK, NY, 10028, United States |
JEFFREY A. WALKER | Officer | 20 MALL ROAD, SUITE 230, BURLINGTON, MA, 01803, United States | 70C BALDPATE ROAD, BOXSFORD, MA, 01921, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002678777 | 2004-01-27 | 2004-01-27 | Withdrawal | Certificate of Withdrawal | - |
0002678755 | 2003-11-12 | - | Annual Report | Annual Report | 2003 |
0002519918 | 2002-12-27 | - | Annual Report | Annual Report | 2002 |
0002350385 | 2001-10-31 | - | Annual Report | Annual Report | 2001 |
0002317149 | 2001-09-10 | 2001-09-10 | Change of Agent Address | Agent Address Change | - |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information