ENERGY SAVERS OF CHEMUNG, INC.

Name: | ENERGY SAVERS OF CHEMUNG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1993 (32 years ago) |
Entity Number: | 1702710 |
ZIP code: | 14871 |
County: | Chemung |
Place of Formation: | New York |
Address: | 444 Beckwith Road, Pine City, NY, United States, 14871 |
Principal Address: | 444 BECKWITH ROAD, PINE CITY, NY, United States, 14871 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 Beckwith Road, Pine City, NY, United States, 14871 |
Name | Role | Address |
---|---|---|
MR. DANIEL J SHERMAN | Chief Executive Officer | 444 BECKWITH ROAD, PINE CITY, NY, United States, 14871 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-30 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-10-11 | 1997-04-03 | Address | 1421 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
1994-02-23 | 1995-10-11 | Address | 1126 BECKWITH ROAD, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer) |
1994-02-23 | 1995-10-11 | Address | 1126 BECKWITH ROAD, PINE CITY, NY, 14871, USA (Type of address: Principal Executive Office) |
1994-02-23 | 2003-02-04 | Address | 463 WEST CHURCH STREET, ELMIRA, NY, 14901, 2676, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230000369 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
130228002180 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110228002495 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090204002789 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070213002815 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State