Search icon

THRUWAY ENERGY DISTRIBUTION PARK, INC.

Company Details

Name: THRUWAY ENERGY DISTRIBUTION PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1989 (36 years ago)
Entity Number: 1361601
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: ATTN LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PYRAMID MANAGEMENT GROUP LLC DOS Process Agent ATTN LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
STEPHEN J CONGEL Chief Executive Officer C/O PYRAMID MGMT GROUP LLC, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2011-07-08 2023-06-30 Address C/O PYRAMID MGMT GROUP LLC, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2011-07-08 2023-06-30 Address ATTN LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1997-10-03 2011-07-08 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1997-10-03 2011-07-08 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1997-10-03 2011-07-08 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630001007 2023-06-30 BIENNIAL STATEMENT 2023-06-30
210615002001 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190702002023 2019-07-02 BIENNIAL STATEMENT 2019-06-01
170630002044 2017-06-30 BIENNIAL STATEMENT 2017-06-01
150701002071 2015-07-01 BIENNIAL STATEMENT 2015-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State