Search icon

FIVE PARTNERS ENERGY CORPORATION

Headquarter

Company Details

Name: FIVE PARTNERS ENERGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2007 (18 years ago)
Entity Number: 3565081
ZIP code: 12522
County: Dutchess
Place of Formation: New York
Address: 28 TINKERTOWN ROAD, P.O. BOX 1199, DOVER PLAINS, NY, United States, 12522
Principal Address: 28 TINKERTOWN RD, DOVER PLAINS, NY, United States, 12522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIVE PARTNERS ENERGY CORPORATION DOS Process Agent 28 TINKERTOWN ROAD, P.O. BOX 1199, DOVER PLAINS, NY, United States, 12522

Chief Executive Officer

Name Role Address
DANIEL TAYLOR Chief Executive Officer P.O. BOX 1199, DOVER PLAINS, NY, United States, 12522

Links between entities

Type:
Headquarter of
Company Number:
2964622
State:
CONNECTICUT

History

Start date End date Type Value
2025-02-24 2025-02-24 Address PO BOX 199, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address P.O. BOX 1199, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-21 2025-02-24 Address PO BOX 199, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2007-09-07 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250224002726 2025-02-24 BIENNIAL STATEMENT 2025-02-24
130910006025 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110914002393 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090921002391 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070907000250 2007-09-07 CERTIFICATE OF INCORPORATION 2007-09-07

Motor Carrier Census

DBA Name:
TAYLOR PROPANE
Carrier Operation:
Interstate
Fax:
(845) 877-3474
Add Date:
2007-09-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
4
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State