Search icon

STATE UTILITIES, INC.

Company Details

Name: STATE UTILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1958 (67 years ago)
Entity Number: 169942
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Principal Address: 290 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757
Address: 290 W HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND YOUNG Chief Executive Officer 290 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
RAYMOND YOUNG DOS Process Agent 290 W HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
111856168
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-13 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-30 2004-02-09 Address 2023 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1958-01-23 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-01-23 1995-06-30 Address 1707 GREAT NECK ROAD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120221002183 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100222002593 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080103002957 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060404002945 2006-04-04 BIENNIAL STATEMENT 2006-01-01
040209002078 2004-02-09 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
266275.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2005-04-07
Operation Classification:
FUEL OIL DELIVERY
power Units:
6
Drivers:
4
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1999-08-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STATE UTILITIES, INC.
Party Role:
Defendant
Party Name:
BAYWAY REFINING COMP,
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State