Name: | HAMPTON TANK GAS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1967 (58 years ago) |
Entity Number: | 209446 |
ZIP code: | 11932 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 77 MAPLE LANE, BRIDGEHAMPTON, NY, United States, 11932 |
Principal Address: | 77 MAPLE LANE, PO BOX 612, BRIDGEHAMPTON, NY, United States, 11932 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILAS P. HISCOCK | Chief Executive Officer | 77 MAPLE LANE, PO BOX 612, BRIDGEHAMPTON, NY, United States, 11032 |
Name | Role | Address |
---|---|---|
SILAS P. HISCOCK | DOS Process Agent | 77 MAPLE LANE, BRIDGEHAMPTON, NY, United States, 11932 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-26 | 2007-04-26 | Address | MAPLE LANE (POBOX 612), BRIDGEHAMPTON, NY, 11032, 0612, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 2007-04-26 | Address | MAPLE LANE (POBOX 612), BRIDGEHAMPTON, NY, 11932, 0612, USA (Type of address: Principal Executive Office) |
1992-10-26 | 2007-04-26 | Address | MAPLE LANE, BRIDGEHAMPTON, NY, 11932, 0612, USA (Type of address: Service of Process) |
1967-04-26 | 1992-10-26 | Address | P.O. BOX 612, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190419032 | 2019-04-19 | ASSUMED NAME CORP INITIAL FILING | 2019-04-19 |
130423002396 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110502002758 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090421002317 | 2009-04-21 | BIENNIAL STATEMENT | 2009-04-01 |
070426002555 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State