Search icon

EMPEX NATURAL GAS CORPORATION

Company Details

Name: EMPEX NATURAL GAS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1977 (48 years ago)
Entity Number: 425865
ZIP code: 14048
County: Steuben
Place of Formation: New York
Address: 3152 E MAIN ROAD, DUNKIRK, NY, United States, 14048
Principal Address: 3152 E MAIN RD, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
AMBROSE E. SCUDDER, II Chief Executive Officer 3975 WEST HILL RD., PAINTED POST, NY, United States, 14870

DOS Process Agent

Name Role Address
EMPEX NATURAL GAS CORPORATION DOS Process Agent 3152 E MAIN ROAD, DUNKIRK, NY, United States, 14048

History

Start date End date Type Value
2005-05-02 2019-03-05 Address 3152 E MAIN RD, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
1999-03-17 2005-05-02 Address 3975 WEST HILL RD., PAINTED POST, NY, 14870, USA (Type of address: Principal Executive Office)
1999-03-17 2005-05-02 Address 3975 WEST HILL RD., PAINTED POST, NY, 14870, USA (Type of address: Service of Process)
1993-05-12 1999-03-17 Address RD #4, BOX 57 SCUDDER ROAD, PAINTED POST, NY, 14870, USA (Type of address: Principal Executive Office)
1993-05-12 1999-03-17 Address RD #4, BOX 57_SCUDDER ROAD, PAINTED POST, NY, 14870, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210319060226 2021-03-19 BIENNIAL STATEMENT 2021-03-01
190305060414 2019-03-05 BIENNIAL STATEMENT 2019-03-01
150302006257 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130313006213 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110401002754 2011-04-01 BIENNIAL STATEMENT 2011-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State