Name: | MIDSTATE FUEL STORAGE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1991 (34 years ago) |
Entity Number: | 1560683 |
ZIP code: | 13795 |
County: | Broome |
Place of Formation: | New York |
Address: | 1527 RTE 11, KIRKWOOD, NY, United States, 13795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT R. CHATTERTON | Chief Executive Officer | 1527 RT. 11, KIRKWOOD, NY, United States, 13795 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1527 RTE 11, KIRKWOOD, NY, United States, 13795 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-04 | 2001-07-06 | Address | 1527 RTE 11, KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer) |
1997-07-22 | 1999-08-04 | Address | 1527 ROUTE 11, KIRKWOOD, NY, 13795, USA (Type of address: Principal Executive Office) |
1997-07-22 | 1999-08-04 | Address | 1527 ROUTE 11, KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 1999-08-04 | Address | 3200 VESTAL ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
1993-08-17 | 1997-07-22 | Address | 3200 VESTAL ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050915002816 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
030703002124 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010706002780 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
990804002191 | 1999-08-04 | BIENNIAL STATEMENT | 1999-07-01 |
970722002280 | 1997-07-22 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State