COUNTY GAS SERVICE, INC.

Name: | COUNTY GAS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1980 (45 years ago) |
Entity Number: | 631332 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 83 WEST NYACK RD, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W. BREIMAIER | Chief Executive Officer | 83 WEST NYACK RD, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
COUNTY GAS SERVICE INC. | DOS Process Agent | 83 WEST NYACK RD, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 83 WEST NYACK RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 83 WEST NYACK RD, NANUET, NY, 10954, 2928, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2024-06-05 | Address | 83 WEST NYACK RD, NANUET, NY, 10954, 2928, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2024-06-05 | Address | 83 WEST NYACK RD, NANUET, NY, 10954, 2928, USA (Type of address: Service of Process) |
1980-06-04 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605004437 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220930020826 | 2022-09-30 | BIENNIAL STATEMENT | 2022-06-01 |
200609060870 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
180619006318 | 2018-06-19 | BIENNIAL STATEMENT | 2018-06-01 |
160623006011 | 2016-06-23 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State