CAUCIG UTILITIES, INC.

Name: | CAUCIG UTILITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1995 (30 years ago) |
Entity Number: | 1884745 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2315 VOORHIES AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2315 VOORHIES AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
LOUIS T CAUCIG | Chief Executive Officer | 2315 VOORHIES AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2023-11-30 | Address | 2315 VOORHIES AVE, BROOKLYN, NY, 11235, 2603, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2023-11-30 | Address | 2315 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2015-01-14 | 2023-11-30 | Address | 2315 VOORHIES AVE, BROOKLYN, NY, 11235, 2603, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2023-11-30 | Address | 2315 VOORHIES AVE, BROOKLYN, NY, 11235, 2603, USA (Type of address: Service of Process) |
1997-04-07 | 2015-01-14 | Address | 2315 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130022365 | 2023-11-30 | BIENNIAL STATEMENT | 2023-01-01 |
150114006910 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130122002146 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110425002860 | 2011-04-25 | BIENNIAL STATEMENT | 2011-01-01 |
090102002551 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State