Name: | PRIDE UTILITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1955 (69 years ago) |
Date of dissolution: | 05 Jan 2017 |
Entity Number: | 106065 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O ROBERT PALOMBO, 3408 PARK AVE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS WREGE | Chief Executive Officer | PO BOX 1470, E QUOGUE, NY, United States, 11942 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ROBERT PALOMBO, 3408 PARK AVE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-26 | 2009-12-16 | Address | REVOCABLE TRUST, 3408 PARK AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 2001-11-26 | Address | 28 PATRICIA, LAKE GROVE, NY, 11755, 2843, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 1997-12-31 | Address | 70 WASHINGTON PARKWAY, HICKSVILLE, NY, 11801, 5397, USA (Type of address: Principal Executive Office) |
1995-04-28 | 1997-12-31 | Address | 70 WASHINGTON PARKWAY, HICKSVILLE, NY, 11801, 5397, USA (Type of address: Service of Process) |
1955-12-28 | 2009-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170105000677 | 2017-01-05 | CERTIFICATE OF DISSOLUTION | 2017-01-05 |
140117002023 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
111228002383 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091216002773 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
090219000452 | 2009-02-19 | CERTIFICATE OF AMENDMENT | 2009-02-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State