Name: | CROTON ENERGY GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2011 (14 years ago) |
Entity Number: | 4085346 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 Kings Street, Croton on Hudson, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 Kings Street, Croton on Hudson, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
patrick dias | Agent | 1392 albany post road, suite 5, CROTON ON HUDSON, NY, 10520 |
Name | Role | Address |
---|---|---|
PATRICK DIAS | Chief Executive Officer | 16 KINGS STREET, CROTON ON HUDSON, NY, United States, 10520 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | 16 KINGS STREET, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-11 | Address | 75 S. RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-15 | 2025-04-11 | Address | 16 KINGS STREET, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411002066 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
240815001043 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
240717001848 | 2024-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-16 |
170929006023 | 2017-09-29 | BIENNIAL STATEMENT | 2017-04-01 |
170125000384 | 2017-01-25 | CERTIFICATE OF CHANGE | 2017-01-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State