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
Name | Role | Address |
---|---|---|
RAYMOND YOUNG | Chief Executive Officer | 290 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
RAYMOND YOUNG | DOS Process Agent | 290 W HOFFMAN AVE, LINDENHURST, NY, United States, 11757 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State