BETTER POWER, INC.

Name: | BETTER POWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1992 (33 years ago) |
Entity Number: | 1660018 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Activity Description: | We sell a variety of emergency backup generators including: permanent standby generators, mobile generators, portable generators, manual and automatic transfer switches, and related accessories. We also sell mobile light towers and water pumps. We have a contract with the State of New York Office of General Services. |
Principal Address: | 200 Mile Crossing Blvd., Suite 1B, ROCHESTER, NY, United States, 14624 |
Address: | 200 Mile Crossing Blvd., Suite 1B, Rochester, NY, United States, 14624 |
Contact Details
Website http://www.betterpower.us
Phone +1 585-475-1321
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARAH E. VANSTAALDUINEN | Chief Executive Officer | 200 MILE CROSSING BLVD., SUITE 1B, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
BETTER POWER, INC. | DOS Process Agent | 200 Mile Crossing Blvd., Suite 1B, Rochester, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 508 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 200 MILE CROSSING BLVD., SUITE 1B, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2017-04-07 | 2024-08-01 | Address | 508 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2017-04-07 | 2024-08-01 | Address | 508 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2000-08-02 | 2017-04-07 | Address | 2140 WEST HENRIETTA RD., ROCHESTER, NY, 14623, 1318, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040723 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220111002828 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
170407006180 | 2017-04-07 | BIENNIAL STATEMENT | 2016-08-01 |
120806006566 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100813002272 | 2010-08-13 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State