Search icon

ENERGEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2159173
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 19 RANSIER DR, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 RANSIER DR, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
JOSEPH G MERCKEL Chief Executive Officer 19 RANSIER DR, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1997-07-03 2001-07-20 Address 243 SUMMIT AVE, BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1837655 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
051117002903 2005-11-17 BIENNIAL STATEMENT 2005-07-01
020411000015 2002-04-11 ANNULMENT OF DISSOLUTION 2002-04-11
DP-1573844 2001-09-26 DISSOLUTION BY PROCLAMATION 2001-09-26
010720002577 2001-07-20 BIENNIAL STATEMENT 2001-07-01

Trademarks Section

Serial Number:
76398296
Mark:
ENERGEN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2002-04-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ENERGEN

Goods And Services

For:
Air compressors, co-generators for generating electric power, liquid handling pumps, and air handling blowers, all for industrial and commercial use, and parts and accessories therefor
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Refrigeration units and chillers for industrial and commercial use, and parts and accessories therefor
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State