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
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JEFFREY M WOOSNAM | Chief Executive Officer | 9 W BROAD ST, STE 310, STAMFORD, CT, United States, 06902 |
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.
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) |
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