NORTH COLLINS CYLINDER GAS CO., INC.

Name: | NORTH COLLINS CYLINDER GAS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1983 (42 years ago) |
Entity Number: | 829349 |
ZIP code: | 14111 |
County: | Erie |
Place of Formation: | New York |
Address: | 1770 MILE STRIP ROAD, NORTH COLLINS, NY, United States, 14111 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN E. RENALDO | Chief Executive Officer | 1770 MILE STRIP ROAD, NORTH COLLINS, NY, United States, 14111 |
Name | Role | Address |
---|---|---|
NORTH COLLINS CYLINDER GAS CO., INC. | DOS Process Agent | 1770 MILE STRIP ROAD, NORTH COLLINS, NY, United States, 14111 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-14 | 2013-03-14 | Address | 1770 MILE STRIP ROAD, NORTH COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer) |
2011-04-14 | 2021-03-08 | Address | 1770 MILE STRIP ROAD, NORTH COLLINS, NY, 14111, USA (Type of address: Service of Process) |
1994-08-19 | 2011-04-14 | Address | 1770 MILE STRIP ROAD, NORTH COLLINS, NY, 14111, USA (Type of address: Principal Executive Office) |
1994-08-19 | 2011-04-14 | Address | 1770 MILE STRIP ROAD, NORTH COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer) |
1994-08-19 | 2011-04-14 | Address | 1770 MILE STRIP ROAD, NORTH COLLINS, NY, 14111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210308061361 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190306060891 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301007292 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150305006132 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130314006198 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State