Search icon

VANGUARD UTILITY SERVICE, INC.

Branch

Company Details

Name: VANGUARD UTILITY SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2010 (15 years ago)
Branch of: VANGUARD UTILITY SERVICE, INC., Kentucky (Company Number 0531269)
Entity Number: 3914116
ZIP code: 12207
County: Schenectady
Place of Formation: Kentucky
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1421 W 9TH ST, OWENSBORO, KY, United States, 42301

Chief Executive Officer

Name Role Address
ROBERT A BATES Chief Executive Officer 1421 W 9TH ST, OWENSBORO, KY, United States, 42301

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-03-09 2022-03-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-02-21 2022-03-15 Address 1421 W 9TH ST, OWENSBORO, KY, 42301, USA (Type of address: Chief Executive Officer)
2010-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315000385 2022-03-14 CERTIFICATE OF CHANGE BY ENTITY 2022-03-14
200309061366 2020-03-09 BIENNIAL STATEMENT 2020-02-01
SR-54050 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180202006094 2018-02-02 BIENNIAL STATEMENT 2018-02-01
170831006085 2017-08-31 BIENNIAL STATEMENT 2016-02-01
170830000104 2017-08-30 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-08-30
DP-2179951 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
140416002134 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120221002440 2012-02-21 BIENNIAL STATEMENT 2012-02-01
100218000476 2010-02-18 APPLICATION OF AUTHORITY 2010-02-18

Date of last update: 20 Feb 2025

Sources: New York Secretary of State