Search icon

NES ENERGY, INC.

Headquarter

Company Details

Name: NES ENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1995 (30 years ago)
Date of dissolution: 17 Jun 2019
Entity Number: 1921006
ZIP code: 07601
County: New York
Place of Formation: New York
Address: 2 UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601
Principal Address: 2221-7 5TH AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD H. LITWIN, LITWIN & HOLSINGER DOS Process Agent 2 UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601

Chief Executive Officer

Name Role Address
PHILIP BONSIGNORE Chief Executive Officer 2374 MOTOR PKY, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
F01000001715
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113266441
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-18 2005-06-23 Address 2374 MOTOR PKY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190617000349 2019-06-17 CERTIFICATE OF DISSOLUTION 2019-06-17
110629002416 2011-06-29 BIENNIAL STATEMENT 2011-05-01
090430002162 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070522003054 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050623002485 2005-06-23 BIENNIAL STATEMENT 2005-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State