Name: | PECONIC ENERGY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2005 (20 years ago) |
Entity Number: | 3238389 |
ZIP code: | 11935 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1785 CROWN LANE, CUTCHOGUE, NY, United States, 11935 |
Principal Address: | 1785 CROWN LN, CUTCHOGUE, NY, United States, 11935 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1785 CROWN LANE, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
TODD JOHNSON | Chief Executive Officer | 1785 CROWN LN, CUTCHOGUE, NY, United States, 11935 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 1785 CROWN LN, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-08 | 2024-10-30 | Address | 1785 CROWN LN, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
2005-08-02 | 2024-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-08-02 | 2024-10-30 | Address | 1785 CROWN LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030017639 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
110829002774 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
090813002801 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
071108002174 | 2007-11-08 | BIENNIAL STATEMENT | 2007-08-01 |
050802000639 | 2005-08-02 | CERTIFICATE OF INCORPORATION | 2005-08-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State