Name: | UTILITY SERVICE CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2007 (18 years ago) |
Entity Number: | 3490042 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 535 COURTNEY HODGES BLVD, PERRY, GA, United States, 31069 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KARINE ROUGE | Chief Executive Officer | 535 COURTNEY HODGES BLVD, PERRY, GA, United States, 31069 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-30 | 2025-03-30 | Address | 535 COURTNEY HODGES BLVD, PERRY, GA, 31069, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-28 | 2025-03-30 | Address | 535 COURTNEY HODGES BLVD, PERRY, GA, 31069, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-03-28 | Address | 535 COURTNEY HODGES BLVD, PERRY, GA, 31069, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250330018963 | 2025-03-30 | BIENNIAL STATEMENT | 2025-03-30 |
230328002266 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
210301061862 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305060361 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170314006250 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State