Search icon

NAUGHTON ENERGY CORPORATION

Company Details

Name: NAUGHTON ENERGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1995 (30 years ago)
Entity Number: 1915603
ZIP code: 12260
County: New York
Place of Formation: Pennsylvania
Activity Description: Naughton Energy is a supplier of petroleum products, such as heating oil, residual oils, Ultra Low Sulfur Diesel, gasoline, lubricants, hydraulic oils, fuel tanks/cells and provider of energy services.
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: MARIETTE NAUGHTON, 1898 RTE 940, POCONO PINES, PA, United States, 18350

Contact Details

Phone +1 212-566-5837

Website http://www.naughtonenergy.com

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
MARIETTE NAUGHTON Chief Executive Officer 1898 RTE 940, PO BOX 709, POCONO PINES, PA, United States, 18350

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 1898 RTE 940, PO BOX 709, POCONO PINES, PA, 18350, USA (Type of address: Chief Executive Officer)
2023-09-07 2025-04-17 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-09-07 2023-09-07 Address 1898 RTE 940, PO BOX 709, POCONO PINES, PA, 18350, USA (Type of address: Chief Executive Officer)
2023-09-07 2025-04-17 Address 1898 RTE 940, PO BOX 709, POCONO PINES, PA, 18350, USA (Type of address: Chief Executive Officer)
2023-09-07 2025-04-17 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250417003936 2025-04-17 BIENNIAL STATEMENT 2025-04-17
230907003860 2023-09-06 CERTIFICATE OF CHANGE BY ENTITY 2023-09-06
230421003224 2023-04-21 BIENNIAL STATEMENT 2023-04-01
210401061017 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190416060412 2019-04-16 BIENNIAL STATEMENT 2019-04-01

Date of last update: 19 May 2025

Sources: New York Secretary of State