Name: | STAR GAS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1996 (29 years ago) |
Entity Number: | 2007371 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 33 FULTON STREET, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 FULTON STREET, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
RICHARD H. P. MUELLERLEILE | Chief Executive Officer | 33 FULTON STREET, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-25 | 2008-03-05 | Address | 33 FULTON ST, POUGHKEEPSIE, NY, 12601, 1320, USA (Type of address: Chief Executive Officer) |
1998-03-05 | 2002-02-25 | Address | 33 FULTON STREET, POUGHKEEPSIE, NY, 12601, 1320, USA (Type of address: Chief Executive Officer) |
1998-03-05 | 2008-03-05 | Address | 33 FULTON STREET, POUGHKEEPSIE, NY, 12601, 1320, USA (Type of address: Principal Executive Office) |
1998-03-05 | 2008-03-05 | Address | 33 FULTON STREET, POUGHKEEPSIE, NY, 12601, 1320, USA (Type of address: Service of Process) |
1996-03-07 | 1998-03-05 | Address | 75 FULLER LANE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140430002413 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
120413002394 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100324002394 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080305002811 | 2008-03-05 | BIENNIAL STATEMENT | 2008-03-01 |
060324003037 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State