Search icon

ESPERANCE LP GAS, INC.

Company Details

Name: ESPERANCE LP GAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2004 (21 years ago)
Entity Number: 3049367
ZIP code: 12053
County: Schoharie
Place of Formation: New York
Address: 10357 WESTERN TPKE, DELANSON, NY, United States, 12053
Principal Address: 10357 WESTERN TURNPIKE, PO BOX 320, DELANSON, NY, United States, 12053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10357 WESTERN TPKE, DELANSON, NY, United States, 12053

Chief Executive Officer

Name Role Address
STEVEN J LARGETEAU Chief Executive Officer 10413 WESTERN TURNPIKE, PO BOX 320, ESPERANCE, NY, United States, 12066

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 10413 WESTERN TURNPIKE, PO BOX 320, ESPERANCE, NY, 12066, USA (Type of address: Chief Executive Officer)
2020-05-20 2025-04-28 Address 10413 WESTERN TURNPIKE, PO BOX 320, ESPERANCE, NY, 12066, USA (Type of address: Chief Executive Officer)
2008-06-02 2020-05-20 Address 10413 WESTERN TURNPIKE, PO BOX 320, ESPERANCE, NY, 12066, USA (Type of address: Chief Executive Officer)
2008-06-02 2014-05-27 Address 10357 WESTERN TURNPIKE, PO BOX 320, ESPERANCE, NY, 12066, USA (Type of address: Principal Executive Office)
2008-06-02 2025-04-28 Address 10357 WESTERN TPKE, DELANSON, NY, 12053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428003491 2025-04-28 BIENNIAL STATEMENT 2025-04-28
200520060053 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180501007376 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140527006166 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120625002028 2012-06-25 BIENNIAL STATEMENT 2012-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State