COUNTY GAS CORP.

Name: | COUNTY GAS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1990 (35 years ago) |
Entity Number: | 1494118 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 83 WEST NYACK ROAD, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 WEST NYACK ROAD, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
JOHN W BREIMAIER | Chief Executive Officer | 83 WEST NYACK ROAD, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 83 WEST NYACK ROAD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 83 WEST NYACK ROAD, NANUET, NY, 10954, 2928, USA (Type of address: Chief Executive Officer) |
2010-12-09 | 2024-12-05 | Address | 83 WEST NYACK ROAD, NANUET, NY, 10954, 2928, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2010-12-09 | Address | 83 WEST NYACK RD., NANUET, NY, 10954, 2928, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2010-12-09 | Address | 83 WEST NYACK RD., NANUET, NY, 10954, 2928, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004608 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221205003445 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201201061447 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181206006350 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161202006248 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State