Name: | PECONIC PROPANE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1995 (30 years ago) |
Entity Number: | 1886639 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 27 BLUFFS DRIVE, CALVERTON, NY, United States, 11933 |
Address: | 3947 MIDDLE COUNTRY RD, PO BOX 607, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3947 MIDDLE COUNTRY RD, PO BOX 607, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
THOMAS WITKOP | Chief Executive Officer | 27 BLUFFS DRIVE, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-27 | 2023-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-26 | 2022-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-04-16 | 2003-01-07 | Address | 21 BALLMANN CT., RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1997-04-16 | 2003-01-07 | Address | 21 BALLMANN CT., RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
1995-01-19 | 2022-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130109006890 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110311002316 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
090108002261 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070111002633 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
050202002796 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State