U.S. ENERGY SERVICES, INC.
Branch
Name: | U.S. ENERGY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2011 (14 years ago) |
Branch of: | U.S. ENERGY SERVICES, INC., Minnesota (Company Number 3566eb58-acd4-e011-a886-001ec94ffe7f) |
Entity Number: | 4039991 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 605 N. HIGHWAY 169, SUITE 1200, PLYMOUTH, MN, United States, 55441 |
Name | Role | Address |
---|---|---|
WILLIAM BATHE | Chief Executive Officer | 605 N. HIGHWAY 169, SUITE 1200, PLYMOUTH, MN, United States, 55441 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-07 | 2011-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-07 | 2011-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150105007917 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130307007482 | 2013-03-07 | BIENNIAL STATEMENT | 2013-01-01 |
111212000814 | 2011-12-12 | CERTIFICATE OF CHANGE | 2011-12-12 |
110107000845 | 2011-01-07 | APPLICATION OF AUTHORITY | 2011-01-07 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State