Search icon

COLUMBIA GAS & ELECTRIC CORP.

Company Details

Name: COLUMBIA GAS & ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1987 (38 years ago)
Entity Number: 1187878
ZIP code: 12156
County: Columbia
Place of Formation: New York
Address: WILMOT T. ABBOTT, 65 tuczynski rd, Schodack landing, NY, United States, 12156
Principal Address: WILMOT T ABBOTT, 65 tuczynski rd, Schodack landing, NY, United States, 12156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WILMOT T. ABBOTT, 65 tuczynski rd, Schodack landing, NY, United States, 12156

Chief Executive Officer

Name Role Address
WILMOT T ABBOTT Chief Executive Officer 65 TUCYNSKI RD, SCHODACK LANDING, NY, United States, 12156

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 65 TUCYNSKI RD, SCHODACK LANDING, NY, 12156, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 1696 JACKSON CORNERS RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2001-11-01 2024-10-30 Address WILMOT T. ABBOTT, 1696 JACKSON CORNERS RD, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2001-11-01 2024-10-30 Address 1696 JACKSON CORNERS RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1993-03-25 2001-11-01 Address RD #1, BOX 301, JACKSON CORNERS ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030018762 2024-10-30 BIENNIAL STATEMENT 2024-10-30
030715002286 2003-07-15 BIENNIAL STATEMENT 2003-07-01
011101002575 2001-11-01 BIENNIAL STATEMENT 2001-07-01
991102002092 1999-11-02 BIENNIAL STATEMENT 1999-07-01
970711002098 1997-07-11 BIENNIAL STATEMENT 1997-07-01

Motor Carrier Census

DBA Name:
COLUMBIA GAS CORP
Carrier Operation:
Intrastate Hazmat
Add Date:
1988-11-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State