Search icon

VILLAGE ENERGY, INC.

Company Details

Name: VILLAGE ENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1983 (41 years ago)
Entity Number: 883483
ZIP code: 12015
County: Greene
Place of Formation: New York
Address: 8741 ROUTE 9W, ATHENS, NY, United States, 12015
Principal Address: 762 RT 23A, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8741 ROUTE 9W, ATHENS, NY, United States, 12015

Chief Executive Officer

Name Role Address
BRADLEY A HENRY Chief Executive Officer 8741 RT 9W, ATHENS, NY, United States, 12015

History

Start date End date Type Value
2003-12-03 2007-12-17 Address 762 RT 23A, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
2001-12-06 2003-12-03 Address 8741 ROUTE 9W, ATHENS, NY, 12015, USA (Type of address: Principal Executive Office)
1993-12-29 2001-12-06 Address RD 1, BOX 64, ROUTE 9W, ATHENS, NY, 12015, USA (Type of address: Principal Executive Office)
1993-12-29 2003-12-03 Address 762 ROUTE 23A, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
1993-12-29 2001-12-06 Address RD 1, BOX 64, ROUTE 9W, ATHENS, NY, 12015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510000289 2021-05-10 CERTIFICATE OF AMENDMENT 2021-05-10
071217002165 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060208003082 2006-02-08 BIENNIAL STATEMENT 2005-12-01
031203002787 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011206002562 2001-12-06 BIENNIAL STATEMENT 2001-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(518) 945-2001
Add Date:
1995-02-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State