KIMLIN PROPANE CO., INC.

Name: | KIMLIN PROPANE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1982 (43 years ago) |
Entity Number: | 752467 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 6 College Ave, P.O. BOX 218, New Paltz, NY, United States, 12561 |
Principal Address: | 14 STEVES LANE, GARDINER, NY, United States, 12525 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIMLIN PROPANE CO INC | DOS Process Agent | 6 College Ave, P.O. BOX 218, New Paltz, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
MAXIMILIAN KIMLIN | Chief Executive Officer | 6 COLLEGE AVE, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 14 STEVE'S LN, P.O. BOX 218, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-19 | Address | 6 COLLEGE AVE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | 6 COLLEGE AVE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 14 STEVE'S LN, P.O. BOX 218, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519000713 | 2025-04-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-14 |
240201036500 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230310000028 | 2023-03-10 | BIENNIAL STATEMENT | 2022-02-01 |
200203061889 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
181031006227 | 2018-10-31 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State