Search icon

H. L. PROPANE CO., INC.

Company Details

Name: H. L. PROPANE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2000 (25 years ago)
Entity Number: 2528872
ZIP code: 12195
County: Columbia
Place of Formation: New York
Address: 1232 ROUTE 20, W LEBANON, NY, United States, 12195

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HARRY R. HICKS DOS Process Agent 1232 ROUTE 20, W LEBANON, NY, United States, 12195

Agent

Name Role Address
HARRY R. HICKS Agent 1232 ROUTE 20, WEST LEBANON, NY, 12195

Chief Executive Officer

Name Role Address
HARRY R. HICKS Chief Executive Officer 1232 ROUTE 20, WEST LEBANON, W LEBANON, NY, United States, 12195

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 1232 ROUTE 20, W LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 1232 ROUTE 20, WEST LEBANON, W LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2006-07-03 2024-12-17 Address 1232 ROUTE 20, W LEBANON, NY, 12195, USA (Type of address: Service of Process)
2006-07-03 2010-07-14 Address 1232 ROUTE 20, W LEBANON, NY, 12195, USA (Type of address: Principal Executive Office)
2006-07-03 2024-12-17 Address 1232 ROUTE 20, W LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2002-07-17 2006-07-03 Address 1232 RTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2002-07-17 2006-07-03 Address 1232 RTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Principal Executive Office)
2000-07-07 2006-07-03 Address 1232 ROUTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Service of Process)
2000-07-07 2024-12-17 Address 1232 ROUTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Registered Agent)
2000-07-07 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241217000952 2024-12-17 BIENNIAL STATEMENT 2024-12-17
211222001695 2021-12-22 BIENNIAL STATEMENT 2021-12-22
180702006194 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006577 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006061 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120703006068 2012-07-03 BIENNIAL STATEMENT 2012-07-01
100714002034 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080714002745 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060703002021 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040806002381 2004-08-06 BIENNIAL STATEMENT 2004-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State