Name: | BULLOCK UTILITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1989 (36 years ago) |
Entity Number: | 1344144 |
ZIP code: | 12143 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 216, RAVENA, NY, United States, 12143 |
Principal Address: | 1474 ACQUETUCK RD, RAVENA, NY, United States, 12143 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 216, RAVENA, NY, United States, 12143 |
Name | Role | Address |
---|---|---|
STEPHEN M BULLOCK | Chief Executive Officer | 1474 ACQUETUCK RD, RAVENA, NY, United States, 12143 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-22 | 2013-04-15 | Address | 18 SUMMITT TERRACE, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer) |
2011-04-22 | 2013-04-15 | Address | 18 SUMMITT TERRACE, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office) |
2011-04-22 | 2013-04-15 | Address | PO BOX 216, RAVENA, NY, 12143, USA (Type of address: Service of Process) |
1993-06-21 | 2011-04-22 | Address | 18 SUMMITT TERRACE, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 2011-04-22 | Address | 18 SUMMITT TERRACE, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130415002684 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110422002660 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090327002508 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070406003036 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050509002210 | 2005-05-09 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State