Name: | COLUMBIA GAS OF NEW YORK, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Jun 1977 (48 years ago) |
Branch of: | COLUMBIA GAS OF NEW YORK, INC., NEW YORK (Company Number 28769) |
Business ID: | 102534 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 267 COURT STREETBINGHAMTON, NY 13902-1720 |
Name | Role |
---|---|
THOMAS C LUFFY | Treasurer |
Name | Role |
---|---|
C RONALD TILLEY | Director |
RICHARD J GORDON | Director |
Name | Role |
---|---|
C RONALD TILLEY | Chairman |
Name | Role |
---|---|
JAMES R LEE | Vice President |
Name | Role |
---|---|
ANDREW J SONDERMAN | Secretary |
Name | Role |
---|---|
RICHARD J GORDON | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1993-05-18 | Amendment |
Merger | Filed | 1992-04-02 | Merger |
Annual Report | Filed | 1991-04-26 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1977-06-08 | Name Reservation |
Date of last update: 10 Apr 2025
Sources: Mississippi Secretary of State