Name: | UPSTATE UTILITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1997 (28 years ago) |
Date of dissolution: | 19 Dec 2016 |
Entity Number: | 2126010 |
ZIP code: | 14623 |
County: | Ontario |
Place of Formation: | New York |
Address: | 20 TRANSPORT DR, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 TRANSPORT DR, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
KEITH A BOISVENT | Chief Executive Officer | 20 TRANSPORT DR, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-06 | 2003-03-04 | Address | 305 COMMERCE DR / #4, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2001-04-06 | 2003-03-04 | Address | 305 COMMERCE DR / #4, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2001-04-06 | 2003-03-04 | Address | 305 COMMERCE DR / #4, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1999-04-22 | 2001-04-06 | Address | 375 CLAY RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1999-04-22 | 2001-04-06 | Address | 375 CLAY RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161219000012 | 2016-12-19 | CERTIFICATE OF DISSOLUTION | 2016-12-19 |
131204002101 | 2013-12-04 | BIENNIAL STATEMENT | 2013-03-01 |
110414002382 | 2011-04-14 | BIENNIAL STATEMENT | 2011-03-01 |
090309002262 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
050524002254 | 2005-05-24 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State