IDEAL BOTTLE GAS, INC.

Name: | IDEAL BOTTLE GAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1995 (30 years ago) |
Date of dissolution: | 27 Jun 2024 |
Entity Number: | 1904571 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 PINEHURST DRIVE, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND CASIMANO | Chief Executive Officer | 9 PINEHURST DRIVE, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
IDEAL BOTTLE GAS, INC. | DOS Process Agent | 9 PINEHURST DRIVE, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 9 PINEHURST DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2024-07-11 | Address | 9 PINEHURST DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2024-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2023-03-16 | Address | 9 PINEHURST DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2024-07-11 | Address | 9 PINEHURST DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711002079 | 2024-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-27 |
230316001853 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
210303061109 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190307060509 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170301006474 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State