Name: | POWER DELIVERY CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1992 (33 years ago) |
Entity Number: | 1607994 |
ZIP code: | 06426 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO Box 405, Essex, CT, United States, 06426 |
Principal Address: | 162 Bushy Hill Road, Deep River, CT, United States, 06417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACHEL MOSIER | DOS Process Agent | PO Box 405, Essex, CT, United States, 06426 |
Name | Role | Address |
---|---|---|
JAY A. WILLIAMS | Chief Executive Officer | PO BOX 405, ESSEX, CT, United States, 06426 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 12 PLAINS RD, SUITE 308, ESSEX, CT, 06426, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | PO BOX 405, ESSEX, CT, 06426, USA (Type of address: Chief Executive Officer) |
2023-07-02 | 2024-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-16 | 2023-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-08 | 2023-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108004942 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
221121002645 | 2022-11-21 | BIENNIAL STATEMENT | 2022-01-01 |
201120060182 | 2020-11-20 | BIENNIAL STATEMENT | 2020-01-01 |
120228002734 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100202002753 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State