Search icon

POWER DELIVERY CONSULTANTS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
RACHEL MOSIER DOS Process Agent PO Box 405, Essex, CT, United States, 06426

Chief Executive Officer

Name Role Address
JAY A. WILLIAMS Chief Executive Officer PO BOX 405, ESSEX, CT, United States, 06426

Links between entities

Type:
Headquarter of
Company Number:
000141154
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
141749813
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

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

Filings

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