C.J. HUGHES PIPELINE

Name: | C.J. HUGHES PIPELINE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2011 (14 years ago) |
Entity Number: | 4096681 |
ZIP code: | 12207 |
County: | Steuben |
Place of Formation: | West Virginia |
Foreign Legal Name: | CONTRACTORS RENTAL CORPORATION |
Fictitious Name: | C.J. HUGHES PIPELINE |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 75 WEST 3RD AVENUE, HUNTINGTON, WV, United States, 25701 |
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 |
Name | Role | Address |
---|---|---|
DOUGLAS REYNOLDS | Chief Executive Officer | 75 WEST 3RD AVE, HUNTINGTON, WV, United States, 25701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 75 WEST 3RD AVE, HUNTINGTON, WV, 25701, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2025-04-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-08 | 2025-04-22 | Address | 75 WEST 3RD AVE, HUNTINGTON, WV, 25701, USA (Type of address: Chief Executive Officer) |
2015-08-04 | 2021-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-04 | 2025-04-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422000070 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
210503060231 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190507060435 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170508006543 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
150804000292 | 2015-08-04 | CERTIFICATE OF CHANGE | 2015-08-04 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State