Search icon

COUNTRY PROPANE, INC.

Company Details

Name: COUNTRY PROPANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1984 (41 years ago)
Entity Number: 910321
ZIP code: 13036
County: Onondaga
Place of Formation: New York
Address: 439 US Route 11, PO Box 408, Central Square, NY, United States, 13036
Principal Address: 439 US RTE 11, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J ESSIG Chief Executive Officer 439 US RTE 11, CENTRAL SQUARE, NY, United States, 13036

DOS Process Agent

Name Role Address
COUNTRY PROPANE, INC. DOS Process Agent 439 US Route 11, PO Box 408, Central Square, NY, United States, 13036

Legal Entity Identifier

LEI Number:
98450084398C60EB5955

Registration Details:

Initial Registration Date:
2023-05-05
Next Renewal Date:
2025-05-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 439 US RTE 11, PO BOX 408, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 439 US RTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-01 2024-04-01 Address 439 US ROUTE 11, PO BOX 408, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401034585 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220415001686 2022-04-15 BIENNIAL STATEMENT 2022-04-01
200401060217 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404007026 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401006072 2016-04-01 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
171500.00
Total Face Value Of Loan:
171500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-23
Type:
Referral
Address:
439 US ROUTE 11, CENTRAL SQUARE, NY, 13036
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171500
Current Approval Amount:
171500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
173609.68

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 676-3331
Add Date:
2003-10-16
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
4
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State