Search icon

LEGENBAUER GAS & OIL COMPANY, INC.

Company Details

Name: LEGENBAUER GAS & OIL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1968 (57 years ago)
Entity Number: 228177
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Address: 6 OLD ROUTE 66, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A LEGENBAUER Chief Executive Officer PO BOX 66, AVERILL PARK, NY, United States, 12018

DOS Process Agent

Name Role Address
LEGENBAUER GAS & OIL COMPANY, INC. DOS Process Agent 6 OLD ROUTE 66, AVERILL PARK, NY, United States, 12018

Form 5500 Series

Employer Identification Number (EIN):
141504905
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-09 2020-09-18 Address 6 OLD ROUTE 66, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)
2010-09-09 2016-09-08 Address 64 LEGENBAUER ROAD, AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office)
2008-08-20 2010-09-09 Address 6 OLD RT 66, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)
2008-08-20 2010-09-09 Address 64 LEGENBAUER RD, AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office)
2004-01-02 2008-08-20 Address ROUTE 43, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918060208 2020-09-18 BIENNIAL STATEMENT 2020-09-01
180906006087 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160908006545 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140903006721 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120906006014 2012-09-06 BIENNIAL STATEMENT 2012-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State