CDH ENERGY CORP.

Name: | CDH ENERGY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1994 (31 years ago) |
Date of dissolution: | 01 Jan 2018 |
Entity Number: | 1811927 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | 2695 BINGLEY RD, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LISS | Chief Executive Officer | 2695 BINGLEY RD, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2695 BINGLEY RD, CAZENOVIA, NY, United States, 13035 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2008-04-08 | 2016-04-28 | Address | 2695 BINGLEY RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2000-04-21 | 2008-04-08 | Address | 132 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2000-04-21 | 2008-04-08 | Address | 132 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2000-04-21 | 2008-04-08 | Address | 132 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
1998-04-16 | 2000-04-21 | Address | 132 1/2 ALBANY ST, CAZENOVIA, NY, 13035, 0641, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171221000430 | 2017-12-21 | CERTIFICATE OF MERGER | 2018-01-01 |
160428006208 | 2016-04-28 | BIENNIAL STATEMENT | 2016-04-01 |
140415006418 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120529002151 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100422002235 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State