G & G ENERGY CORPORATION

Name: | G & G ENERGY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1988 (37 years ago) |
Entity Number: | 1290616 |
ZIP code: | 14034 |
County: | Erie |
Place of Formation: | New York |
Address: | 13870 TAYLOR HOLLOW RD, 13870 TAYLOR HOLLOW RD, COLLINS, NY 14034, COLLINS, NY, United States, 14034 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G & G ENERGY CORPORATION | DOS Process Agent | 13870 TAYLOR HOLLOW RD, 13870 TAYLOR HOLLOW RD, COLLINS, NY 14034, COLLINS, NY, United States, 14034 |
Name | Role | Address |
---|---|---|
DANIEL R GERNATT, JR. | Chief Executive Officer | 13870 TAYLOR HOLLOW ROAD, 6707 WINDWARD PALMS CT, LAKE WALES, FL 33898, COLLINS, NY, United States, 14034 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | 13870 TAYLOR HOLLOW ROAD, COLLINS, NY, 14034, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2024-09-25 | Address | 13870 TAYLOR HOLLOW ROAD, 6707 WINDWARD PALMS CT, LAKE WALES, FL 33898, COLLINS, NY, 14034, USA (Type of address: Chief Executive Officer) |
2020-09-04 | 2024-09-25 | Address | 13870 TAYLOR HOLLOW RD, COLLINS, NY, 14034, 0400, USA (Type of address: Service of Process) |
2010-09-29 | 2024-09-25 | Address | 13870 TAYLOR HOLLOW ROAD, COLLINS, NY, 14034, USA (Type of address: Chief Executive Officer) |
2008-09-17 | 2010-09-29 | Address | PO BOX 400, COLLINS, NY, 14034, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000478 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
230123000901 | 2023-01-23 | BIENNIAL STATEMENT | 2022-09-01 |
200904060906 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
181128006224 | 2018-11-28 | BIENNIAL STATEMENT | 2018-09-01 |
160923006227 | 2016-09-23 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State