Search icon

SOUNDVIEW ENERGY, INC.

Branch

Company Details

Name: SOUNDVIEW ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1991 (34 years ago)
Branch of: SOUNDVIEW ENERGY, INC., Connecticut (Company Number 0261430)
Entity Number: 1590429
ZIP code: 10954
County: Rockland
Place of Formation: Connecticut
Address: PO BOX 9002, BARDONIA, NY, United States, 10954
Principal Address: 99 MAIN STREET / SUITE 316, NYACK, NY, United States, 10960

Agent

Name Role Address
NICHOLAS J. FASANO Agent THE NANUET PAVILLION, 25 SMITH ST.,SUITE 404, NANUET, NY, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 9002, BARDONIA, NY, United States, 10954

Chief Executive Officer

Name Role Address
NICHOLAS J. FASANO Chief Executive Officer 11 FIELDSTONE COURT, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
061320801
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-06 2009-11-13 Address 99 MAIN STREET / SUITE 316, NYACK, NY, 10960, USA (Type of address: Service of Process)
2003-11-24 2007-12-06 Address 99 MAIN ST, STE 316, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2003-11-24 2007-12-06 Address 99 MAIN ST, STE 316, NYACK, NY, 10960, USA (Type of address: Service of Process)
2001-11-09 2007-12-06 Address 11 FIELDSTONE COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2001-11-09 2003-11-24 Address 11 FIELDSTONE COURT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091113002595 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071206002838 2007-12-06 BIENNIAL STATEMENT 2007-11-01
051230002150 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031124002825 2003-11-24 BIENNIAL STATEMENT 2003-11-01
011109002609 2001-11-09 BIENNIAL STATEMENT 2001-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State