Search icon

LPG, INC.

Company Details

Name: LPG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1993 (32 years ago)
Entity Number: 1771609
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 1645 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1645 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
GARY BELTRONI Chief Executive Officer 9 REDBRIDGE COURT, E SETAUKET, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
113296548
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-20 2007-12-06 Address 1645 MONTAUK HWY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2005-12-20 2007-12-06 Address 9 REDBRIDGE COURT, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2005-12-20 2007-12-06 Address 1645 MONTAUK HWY, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
2001-11-08 2005-12-20 Address 740 ROUTE 347, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2001-11-08 2005-12-20 Address 740 ROUTE 347, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091116002277 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071206002824 2007-12-06 BIENNIAL STATEMENT 2007-11-01
051220002484 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031211002169 2003-12-11 BIENNIAL STATEMENT 2003-11-01
011108002377 2001-11-08 BIENNIAL STATEMENT 2001-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State