Search icon

FLAREGAS CORPORATION

Company Details

Name: FLAREGAS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1971 (54 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 303815
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 511 AIRPORT EXECUTIVE PARK, Nanuet, NY, United States, 10954
Principal Address: 511 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLAREGAS CORPORATION DOS Process Agent 511 AIRPORT EXECUTIVE PARK, Nanuet, NY, United States, 10954

Chief Executive Officer

Name Role Address
LESLIE SANDERSON Chief Executive Officer 511 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
132678237
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 103 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 511 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 103 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-03-28 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-03-14 2024-03-14 Address 511 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250328001603 2025-03-28 BIENNIAL STATEMENT 2025-03-28
240314001514 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220804002284 2022-08-04 BIENNIAL STATEMENT 2021-03-01
220804000116 2022-08-03 CERTIFICATE OF PAYMENT OF TAXES 2022-08-03
DP-1800632 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State