U-TELCO UTILITIES, INC.

Name: | U-TELCO UTILITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1990 (35 years ago) |
Entity Number: | 1469376 |
ZIP code: | 13076 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1877 US ROUTE 11, HASTINGS, NY, United States, 13076 |
Principal Address: | 1903 US ROUTE 11, HASTINGS, NY, United States, 13076 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSTY A MOOSBRUGGER | DOS Process Agent | 1877 US ROUTE 11, HASTINGS, NY, United States, 13076 |
Name | Role | Address |
---|---|---|
RUSTY A. MOOSBRUGGER | Chief Executive Officer | 1877 US ROUTE 11, HASTINGS, NY, United States, 13076 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | PO BOX 162, ROUTE 11, HASTINGS, NY, 13076, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | 1877 US ROUTE 11, HASTINGS, NY, 13076, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 2024-05-17 | Address | PO BOX 162, HASTINGS, NY, 13076, USA (Type of address: Service of Process) |
1993-06-07 | 2024-05-17 | Address | PO BOX 162, ROUTE 11, HASTINGS, NY, 13076, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1993-10-14 | Address | PO BOX 162, ROUTE 11, HASTINGS, NY, 13076, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517000110 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
120127000308 | 2012-01-27 | ANNULMENT OF DISSOLUTION | 2012-01-27 |
DP-1162278 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
931014002916 | 1993-10-14 | BIENNIAL STATEMENT | 1993-08-01 |
930607002117 | 1993-06-07 | BIENNIAL STATEMENT | 1992-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State