Search icon

AMERICAN ENERGY CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN ENERGY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1992 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1630216
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 401 NEW KARNER RD, 2ND FLR, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 NEW KARNER RD, 2ND FLR, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JAMIE THOMPSON Chief Executive Officer 401 NEW KARNER RD, 2ND FLR, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141750628
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2000-04-20 2002-04-03 Address 43 SUNSET BLVD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2000-04-20 2002-04-03 Address 43 SUNSET BLVD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2000-04-20 2002-04-03 Address 43 SUNSET BLVD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-06-25 2000-04-20 Address 43 SUNSET ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-06-25 2000-04-20 Address 43 SUNSET ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751856 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080502002479 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060410002415 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040421002461 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020403002955 2002-04-03 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State