Name: | THE HOME GAS CORPORATION OF MASSACHUSETTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1976 (48 years ago) |
Date of dissolution: | 05 Dec 2000 |
Entity Number: | 416312 |
ZIP code: | 10017 |
County: | Greene |
Place of Formation: | Massachusetts |
Principal Address: | IES TOWER 200 FIRST ST SF, SUITE 1700, CEDAR RAPIDS, IA, United States, 52401 |
Address: | 280 PARK AVENUE, 41W, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 PARK AVENUE, 41W, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RONALD D PALIUGHI | Chief Executive Officer | IES TOWER 200 FIRST ST SF, SUITE 1700, CEDAR RAPIDS, IA, United States, 52401 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2000-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-23 | 2000-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-01-07 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-07-20 | 1997-01-07 | Address | 1101 SECOND AVENUE SE, CEDAR RAPIDS, IA, 52406, 2067, USA (Type of address: Chief Executive Officer) |
1994-07-20 | 1997-01-07 | Address | PO BOX 480, 487 MAIN STREET, GREAT BARRINGTON, MA, 01230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130905062 | 2013-09-05 | ASSUMED NAME CORP INITIAL FILING | 2013-09-05 |
001205000353 | 2000-12-05 | SURRENDER OF AUTHORITY | 2000-12-05 |
990923000813 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
970107002338 | 1997-01-07 | BIENNIAL STATEMENT | 1996-11-01 |
940720002104 | 1994-07-20 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State