ADIRONDACK COMPRESSED GASES, INC.
Headquarter
Name: | ADIRONDACK COMPRESSED GASES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1990 (35 years ago) |
Entity Number: | 1487558 |
ZIP code: | 13403 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9669 River Road, Marcy, NY, United States, 13403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADIRONDACK COMPRESSED GASES, INC | DOS Process Agent | 9669 River Road, Marcy, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
JAMES WESTCOTT | Chief Executive Officer | 808 SE DIXIE HIGHWAY, STUART, FL, United States, 34994 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-19 | 2019-06-07 | Address | 719 SW BITTERN ST., PALM CITY, FL, 34990, USA (Type of address: Chief Executive Officer) |
1996-12-12 | 2019-06-07 | Address | 2430 CHENANGO ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1994-01-05 | 2000-12-19 | Address | 1121 SW LIGHTHOUSE DRIVE, PALM CITY, FL, 34990, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1994-01-05 | Address | 5 GALWAY RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2019-06-07 | Address | 2430 CHENANGO RD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220104001618 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
190607002059 | 2019-06-07 | BIENNIAL STATEMENT | 2018-11-01 |
121130002399 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101220002672 | 2010-12-20 | BIENNIAL STATEMENT | 2010-11-01 |
081113002304 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State