Search icon

ADIRONDACK BOTTLED GAS CORPORATION OF NEW YORK

Headquarter

Company Details

Name: ADIRONDACK BOTTLED GAS CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1960 (65 years ago)
Date of dissolution: 29 Jan 2002
Entity Number: 131946
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 1101 SECOND AVENUE SE, CEDAR RAPIDS, IA, United States, 52406

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
RONALD D. PALIUGHI Chief Executive Officer 1101 SECOND AVENUE SE, CEDAR RAPIDS, IA, United States, 52406

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
0080876
State:
CONNECTICUT

History

Start date End date Type Value
1993-06-28 1994-07-20 Address 6917 COLLINS AVENUE, MIAMI BEACH, FL, 33141, USA (Type of address: Chief Executive Officer)
1993-06-28 1994-07-20 Address 6917 COLLINS AVENUE, MIAMI BEACH, FL, 33141, USA (Type of address: Principal Executive Office)
1990-08-30 1994-07-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-10 1990-08-30 Address SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-11-20 1987-03-10 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020129000765 2002-01-29 CERTIFICATE OF DISSOLUTION 2002-01-29
940720002102 1994-07-20 BIENNIAL STATEMENT 1993-09-01
930628002618 1993-06-28 BIENNIAL STATEMENT 1992-09-01
C180644-2 1991-09-06 ASSUMED NAME CORP INITIAL FILING 1991-09-06
900830000087 1990-08-30 CERTIFICATE OF CHANGE 1990-08-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State