CROWN L P GAS CORPORATION

Name: | CROWN L P GAS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1987 (38 years ago) |
Entity Number: | 1205838 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 100 MAIN STREET, FISHKILL, NY, United States, 12524 |
Principal Address: | 764 RT 82, PO BOX E, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD D. HUTCHINSON | Chief Executive Officer | 764 RT 82, PO BOX E, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
SAUL D. KASSOW | DOS Process Agent | 100 MAIN STREET, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | PO BOX 669, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2025-06-05 | 2025-06-05 | Address | 764 RT 82, PO BOX E, HOPEWELL JUNCTION, NY, 12533, 0020, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 2025-06-05 | Address | 764 RT 82, PO BOX E, HOPEWELL JUNCTION, NY, 12533, 0020, USA (Type of address: Chief Executive Officer) |
1987-10-01 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-10-01 | 2025-06-05 | Address | 100 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605001971 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
161123002058 | 2016-11-23 | BIENNIAL STATEMENT | 2015-10-01 |
971119002410 | 1997-11-19 | BIENNIAL STATEMENT | 1997-10-01 |
950516002235 | 1995-05-16 | BIENNIAL STATEMENT | 1993-10-01 |
B550321-4 | 1987-10-01 | CERTIFICATE OF INCORPORATION | 1987-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State