Search icon

GREEN MOUNTAIN PIPELINE SERVICES, INC.

Company Details

Name: GREEN MOUNTAIN PIPELINE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2004 (21 years ago)
Date of dissolution: 09 Dec 2019
Entity Number: 3006567
ZIP code: 05032
County: New York
Place of Formation: Vermont
Address: 768 SOUTH MAIN STREET, BETHEL, VT, United States, 05032
Principal Address: 768 SOUTH MAIN STREET, UNIT 1, BETHEL, VT, United States, 05032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 768 SOUTH MAIN STREET, BETHEL, VT, United States, 05032

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIM VIVIAN Chief Executive Officer 768 SOUTH MAIN STREET, UNIT 1, BETHEL, VT, United States, 05032

History

Start date End date Type Value
2019-01-28 2019-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-09 2019-12-09 Address 768 SOUTH MAIN STREET, BETHEL, VT, 05032, USA (Type of address: Service of Process)
2014-02-10 2018-01-09 Address 244 WATERMAN RD, RAYALTON, VT, 05068, USA (Type of address: Chief Executive Officer)
2014-02-10 2018-01-09 Address 244 WATERMAN RD, RAYALTON, VT, 05068, USA (Type of address: Principal Executive Office)
2014-02-10 2018-01-09 Address 244 WATERMAN RD, RAYALTON, VT, 05068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209000331 2019-12-09 SURRENDER OF AUTHORITY 2019-12-09
SR-38567 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180109006285 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160216006127 2016-02-16 BIENNIAL STATEMENT 2016-01-01
140210002005 2014-02-10 BIENNIAL STATEMENT 2014-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State