GOETZ ENERGY CORPORATION
Headquarter
Name: | GOETZ ENERGY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1954 (71 years ago) |
Entity Number: | 95437 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX A, BUFFALO, NY, United States, 14217 |
Principal Address: | 1319 MILITARY ROAD, TONAWANDA, NY, United States, 14217 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ROGER L. SCHINTZIUS, VP | Chief Executive Officer | PO BOX A, BUFFALO, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX A, BUFFALO, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | PO BOX A, BUFFALO, NY, 14217, 0305, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-09 | Address | PO BOX A, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer) |
2016-10-31 | 2025-04-09 | Address | PO BOX A, BUFFALO, NY, 14217, 0305, USA (Type of address: Chief Executive Officer) |
2000-10-16 | 2016-10-31 | Address | 78 SAWYER AVE., TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2000-10-16 | 2016-10-31 | Address | PO BOX A, BUFFALO, NY, 14217, 0305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409002836 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
201030060173 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
181101006161 | 2018-11-01 | BIENNIAL STATEMENT | 2018-10-01 |
161031006137 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
141002006689 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State