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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10357 WESTERN TPKE, DELANSON, NY, United States, 12053 |
Name | Role | Address |
---|---|---|
STEVEN J LARGETEAU | Chief Executive Officer | 10413 WESTERN TURNPIKE, PO BOX 320, ESPERANCE, NY, United States, 12066 |
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) |
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