Search icon

AMERICAN GAS, INC.

Print

Details

Entity Number 3388381

Status Active

NameAMERICAN GAS, INC.

CountySuffolk

Date of registration 14 Jul 2006 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 243 SEAQUAMS LANE CENTER, WEST ISLIP, NY, United States, 11795

Address ZIP code 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

BEKIR SAYIN

Chief Executive Officer

243 SEAQUAMS LANE CENTER, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address

BEKIR SAYIN

DOS Process Agent

243 SEAQUAMS LANE CENTER, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value

2008-07-21

2017-12-14

Address

86 E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)

2008-07-21

2017-12-14

Address

86 E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)

2008-07-21

2017-12-14

Address

86 E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

2006-07-14

2008-07-21

Address

666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

171214006278

2017-12-14

BIENNIAL STATEMENT

2016-07-01

140721006237

2014-07-21

BIENNIAL STATEMENT

2014-07-01

120823002711

2012-08-23

BIENNIAL STATEMENT

2012-07-01

080721002769

2008-07-21

BIENNIAL STATEMENT

2008-07-01

060714000235

2006-07-14

CERTIFICATE OF INCORPORATION

2006-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

2298172

PETROL-32

INVOICED

2016-03-14

40

PETROL PUMP DIESEL

2298171

PETROL-17

INVOICED

2016-03-14

80

PETROL PUMP SINGLE

1510071

PETROL-17

INVOICED

2013-11-16

80

PETROL PUMP SINGLE

1510072

PETROL-32

INVOICED

2013-11-16

40

PETROL PUMP DIESEL

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts