Search icon

GRIFFITH ENERGY SERVICES, INC.

Headquarter

Company Details

Name: GRIFFITH ENERGY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2000 (25 years ago)
Entity Number: 2550285
ZIP code: 12205
County: Dutchess
Place of Formation: New York
Principal Address: 9 W BROAD ST, STE 310, STAMFORD, CT, United States, 06902
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JEFFREY M WOOSNAM Chief Executive Officer 9 W BROAD ST, STE 310, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
000161783
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0803702
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JV8UJEB6KCQ8
CAGE Code:
30RL4
UEI Expiration Date:
2024-12-07

Business Information

Division Name:
GRIFFITH ENERGY SERVICES INC.
Activation Date:
2023-12-11
Initial Registration Date:
2004-08-31

Legal Entity Identifier

LEI Number:
NWUTGPM9HVDNK3CKSL45

Registration Details:

Initial Registration Date:
2012-11-08
Next Renewal Date:
2014-04-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 9 W BROAD ST, 3RD FL, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 9 W BROAD ST, STE 310, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2022-07-03 2022-07-03 Address 9 W BROAD ST, 3RD FL, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2022-07-03 2024-09-13 Address 9 W BROAD ST, 3RD FL, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2022-07-03 2024-09-13 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913002552 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220906003157 2022-09-06 BIENNIAL STATEMENT 2022-09-01
220703000144 2022-07-01 CERTIFICATE OF CHANGE BY ENTITY 2022-07-01
220624001600 2022-06-24 BIENNIAL STATEMENT 2020-09-01
180925006207 2018-09-25 BIENNIAL STATEMENT 2018-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State