Search icon

4 POWER NOW, INC.

Company Details

Name: 4 POWER NOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1988 (37 years ago)
Entity Number: 1286996
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 7013 WOODCHUCK HILL ROAD, FAYETTEVILLE, NY, United States, 13066
Principal Address: 4019 NEW COURT AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN TALLMAN Chief Executive Officer 4019 NEW COURT AVE, SYRACUSE, NY, United States, 13206

Agent

Name Role Address
STEPHEN TALLMAN Agent 4019 NEW COURT AVE., SYRACUSE, NY, 13206

DOS Process Agent

Name Role Address
STEPHEN G. TALLMAN DOS Process Agent 7013 WOODCHUCK HILL ROAD, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2004-09-15 2019-03-27 Address 4019 NEW COURT AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2004-04-01 2004-09-15 Address 4019 NEW COURT AVE., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2002-08-08 2004-09-15 Address 6131 COURT ST RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2000-03-15 2004-09-15 Address 6131 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1993-10-12 2002-08-08 Address 6605 WOODCHUCK HILL, JAMESVILLE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190327000890 2019-03-27 CERTIFICATE OF CHANGE 2019-03-27
181019000101 2018-10-19 CERTIFICATE OF AMENDMENT 2018-10-19
170511006206 2017-05-11 BIENNIAL STATEMENT 2016-08-01
150109006402 2015-01-09 BIENNIAL STATEMENT 2014-08-01
100824003151 2010-08-24 BIENNIAL STATEMENT 2010-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-03-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State