Search icon

EIL PROPANE SUPPLY, INC.

Company Details

Name: EIL PROPANE SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1997 (28 years ago)
Date of dissolution: 31 Mar 2010
Entity Number: 2122989
ZIP code: 11743
County: Nassau
Place of Formation: South Dakota
Address: 10 WARNER CT., HUNTINGTON, NY, United States, 11743
Principal Address: 20 CROSSWAYS PARK N, STE 302, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
ROBERT V.H. WEINBERG DOS Process Agent 10 WARNER CT., HUNTINGTON, NY, United States, 11743

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT WEINBERG Chief Executive Officer 20 CROSSWAYS PARK N, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2005-05-03 2007-03-30 Address 20 CROSSWAYS PARK N, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1999-03-17 2005-05-03 Address 20 CROSSWAYS PARK N, STE 302, WOODBURY, NY, 11797, 2007, USA (Type of address: Chief Executive Officer)
1997-03-14 2010-03-31 Address 20 CROSSWAYS PARK N., SUITE 302, WOODBURY, NY, 11797, USA (Type of address: Registered Agent)
1997-03-14 2010-03-31 Address 20 CROSSWAYS PARK N., SUITE 302, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100331000549 2010-03-31 SURRENDER OF AUTHORITY 2010-03-31
070330002523 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050503002669 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030320002463 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010316002533 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990317002478 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970314000437 1997-03-14 APPLICATION OF AUTHORITY 1997-03-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State