Search icon

ENERGY CLEARING CORP.

Company Details

Name: ENERGY CLEARING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1977 (48 years ago)
Entity Number: 436685
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 60 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENERGY CLEARING CORP. DOS Process Agent 60 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

History

Start date End date Type Value
1992-06-15 1993-04-05 Name COMPLETE CREDIT SERVICES INC.
1992-06-08 1992-06-15 Name TOTAL CREDIT SERVICES INC.
1981-04-03 1992-06-08 Name ENERGY CLEARING CORP.
1978-02-01 1981-04-03 Name FUEL MERCHANTS CLEARING BUREAU, INC.
1977-06-02 1978-02-01 Name LONG ISLAND FUEL MERCHANTS CLEARING BUREAU, INC.
1977-06-02 1981-04-03 Address 400 MONTAUK HWY., RM. 104, W ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190625099 2019-06-25 ASSUMED NAME LLC INITIAL FILING 2019-06-25
930405000361 1993-04-05 CERTIFICATE OF AMENDMENT 1993-04-05
920615000188 1992-06-15 CERTIFICATE OF AMENDMENT 1992-06-15
920608000390 1992-06-08 CERTIFICATE OF AMENDMENT 1992-06-08
A753672-4 1981-04-03 CERTIFICATE OF AMENDMENT 1981-04-03
A461918-3 1978-02-01 CERTIFICATE OF AMENDMENT 1978-02-01
A454447-4 1978-01-05 CERTIFICATE OF AMENDMENT 1978-01-05
A404982-6 1977-06-02 CERTIFICATE OF INCORPORATION 1977-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800939 Other Statutory Actions 1988-03-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1988-03-28
Termination Date 1988-04-05
Section 1331

Parties

Name ENERGY CLEARING CORP.
Role Plaintiff
Name UNITED CREDIT BUREAU
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State