Search icon

INFINITE ENERGY CORP.

Company Details

Name: INFINITE ENERGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1989 (36 years ago)
Entity Number: 1344112
ZIP code: 10022
County: New York
Place of Formation: New York
Activity Description: Infinite Energy has been in business for over 30 years supplying gasoline, heating oils, ULSD, red-dyed ULSD and DEF. We supply bulk fuel to UST & AST storage tanks, generators, construction equipment and tanks at sites. Infinite Energy can also provide fleet fueling.
Address: 641 LEXINGTON AVENUE, 15TH FL, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-759-7426

Website http://www.infiniteenergycorp.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LKVHG8RAJCC5 2024-10-25 641 LEXINGTON AVE FL 15, NEW YORK, NY, 10022, 4503, USA 641 LEXINGTON AVE FL 15, NEW YORK, NY, 10022, 4503, USA

Business Information

Doing Business As DEFINITE ENERGY GROUP
URL infiniteenergycorp.com
Division Name INFINITE ENERGY CORP
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-14
Initial Registration Date 2007-09-12
Entity Start Date 1989-04-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424720, 457210
Product and Service Codes 9140, S204

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBORAH C. PINTO
Role PRESIDENT
Address 641 LEXINGTON AVE., 15TH FL, NEW YORK, NY, 10022, 4503, USA
Government Business
Title PRIMARY POC
Name DEBORAH C. PINTO
Role PRESIDENT
Address 641 LEXINGTON AVE., 15TH FL, NEW YORK, NY, 10022, 4503, USA
Past Performance
Title PRIMARY POC
Name DEBORAH C. PINTO
Address 575 LEXINGTON AVENUE, 4TH FL, NEW YORK, NY, 10022, 6146, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79TH8 Obsolete Non-Manufacturer 2014-12-08 2024-03-01 2022-09-07 No data

Contact Information

POC DEBORAH C.. PINTO
Phone +1 917-560-7865
Fax +1 212-656-1621
Address 575 LEXINGTON AVE 4TH FL, NEW YORK, NY, 10022 6146, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
INFINITE ENERGY CORP. DOS Process Agent 641 LEXINGTON AVENUE, 15TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DEBORAH C. PINTO Chief Executive Officer 641 LEXINGTON AVENUE, 15TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-06-27 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-06-27 Address 641 LEXINGTON AVENUE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 575 LEXINGTON AVENUE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-06-27 Address 575 LEXINGTON AVE., 4TH FL, INFINITE ENERGY CORP, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-04-04 2021-04-01 Address 575 LEXINGTON AVENUE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-04-04 2023-06-27 Address 575 LEXINGTON AVENUE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-09-17 2017-04-04 Address 410 PARK AVENUE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-09-17 2017-04-04 Address 410 PARK AVENUE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-09-17 2017-04-04 Address 410 PARK AVENUE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-04-11 2013-09-17 Address 909 THIRD AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230627003906 2023-06-27 BIENNIAL STATEMENT 2023-04-01
210401060795 2021-04-01 BIENNIAL STATEMENT 2021-04-01
191002060627 2019-10-02 BIENNIAL STATEMENT 2019-04-01
170404006305 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160122006082 2016-01-22 BIENNIAL STATEMENT 2015-04-01
130917006132 2013-09-17 BIENNIAL STATEMENT 2013-04-01
110419002461 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090410002416 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070411002994 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050510002402 2005-05-10 BIENNIAL STATEMENT 2005-04-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P10PBP0020 2010-01-13 2010-01-13 2010-02-28
Unique Award Key CONT_AWD_GS02P10PBP0020_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title #2 FUEL OIL DELIVERY FOR ALFONSE D'AMATO FEDERAL COURTHOUSE, CENTRAL ISLIP, NY
NAICS Code 454311: HEATING OIL DEALERS
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient INFINITE ENERGY CORP
UEI LKVHG8RAJCC5
Legacy DUNS 603101122
Recipient Address UNITED STATES, 909 3RD AVE STE 506, NEW YORK, 100224731
PO AWARD GS02P10PBP0018 2010-01-07 2010-01-08 2010-03-15
Unique Award Key CONT_AWD_GS02P10PBP0018_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title #2 FUEL OIL FOR THE FDA LABS LOCATED AT JAMAICA, NY
NAICS Code 454311: HEATING OIL DEALERS
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient INFINITE ENERGY CORP
UEI LKVHG8RAJCC5
Legacy DUNS 603101122
Recipient Address UNITED STATES, 909 3RD AVE STE 506, NEW YORK, 100224731
PO AWARD GS02P11PBP0025 2011-04-14 2011-12-31 2011-12-31
Unique Award Key CONT_AWD_GS02P11PBP0025_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title DEOBLIGATE.02 CENTS TO RECONCILE WITH PEGASYS
NAICS Code 454311: HEATING OIL DEALERS
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient INFINITE ENERGY CORP
UEI LKVHG8RAJCC5
Legacy DUNS 603101122
Recipient Address UNITED STATES, 909 3RD AVE STE 506, NEW YORK, 100224731
PO AWARD INPP1770118403 2010-12-07 2011-01-11 2011-01-11
Unique Award Key CONT_AWD_INPP1770118403_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title 87 OCTANE UNLEADED GAS. THE PURPOSE OF THIS MODIFICATION IS TO INCORPORATE THE FEDERAL EXCISE TAX, IN THE AMOUNT OF $920.00. AS A RESULT THE PURCHASE ORDER IS INCREASED FROM $12,750 TO $13,670. THIS INFORMATION WAS INADVERTENTLY OMITTED FROM THE ORIGINAL ORDER.
NAICS Code 454319: OTHER FUEL DEALERS
Product and Service Codes 9110: FUELS, SOLID

Recipient Details

Recipient INFINITE ENERGY CORP
UEI LKVHG8RAJCC5
Legacy DUNS 603101122
Recipient Address UNITED STATES, 909 3RD AVE STE 506, NEW YORK, 100224731
PO AWARD GS02P12PBP0020 2012-04-30 2012-06-30 2012-06-30
Unique Award Key CONT_AWD_GS02P12PBP0020_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title DEOBLIGATE $11.65.
NAICS Code 424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient INFINITE ENERGY CORP
UEI LKVHG8RAJCC5
Legacy DUNS 603101122
Recipient Address UNITED STATES, 909 3RD AVE STE 506, NEW YORK, 100224731
No data IDV W911SD19A0022 2019-08-21 No data No data
Unique Award Key CONT_IDV_W911SD19A0022_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title BPA MOD POP EXT NOV 2024
NAICS Code 324110: PETROLEUM REFINERIES
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient INFINITE ENERGY CORP
UEI LKVHG8RAJCC5
Recipient Address UNITED STATES, 575 LEXINGTON AVE 4TH FL, NEW YORK, NEW YORK, NEW YORK, 100226146

Date of last update: 03 Feb 2025

Sources: New York Secretary of State