Search icon

LINDE GAS & EQUIPMENT INC.

Company Details

Name: LINDE GAS & EQUIPMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1997 (28 years ago)
Entity Number: 2132571
ZIP code: 10528
County: Albany
Place of Formation: Delaware
Foreign Legal Name: LINDE GAS & EQUIPMENT INC.
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 10 RIVERVIEW DRIVE, DANBURY, CT, United States, 06810

Chief Executive Officer

Name Role Address
BENJAMIN GLAZER Chief Executive Officer 10 RIVERVIEW DRIVE, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-04-16 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-02-21 2024-02-21 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-04-16 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-04-16 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416001488 2025-04-16 BIENNIAL STATEMENT 2025-04-16
240221000249 2024-02-19 CERTIFICATE OF CHANGE BY ENTITY 2024-02-19
230422000266 2023-04-22 BIENNIAL STATEMENT 2023-04-01
211013001362 2021-10-13 CERTIFICATE OF AMENDMENT 2021-10-13
210429060126 2021-04-29 BIENNIAL STATEMENT 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State