Search icon

NYSEG SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NYSEG SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1998 (27 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 2275180
ZIP code: 13901
County: Broome
Place of Formation: New York
Principal Address: 31 LEWIS STREET, SUITE 401, BINGHAMTON, NY, United States, 13901
Address: 31 LEWIS STREET, SUITE 401, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NYSEG SOLUTIONS, INC. DOS Process Agent 31 LEWIS STREET, SUITE 401, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
MARK R. BEAUDOIN Chief Executive Officer 31 LEWIS STREET, SUITE 401, BINGHAMTON, NY, United States, 13901

Unique Entity ID

CAGE Code:
3FVE1
UEI Expiration Date:
2015-01-02

Business Information

Activation Date:
2014-01-02
Initial Registration Date:
2003-06-06

Commercial and government entity program

CAGE number:
3FVE1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-21

Contact Information

POC:
JOHN DILTS

History

Start date End date Type Value
2010-08-23 2012-07-30 Address 31 LEWIS ST, STE 401, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2010-08-23 2012-07-30 Address 31 LEWIS ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2010-08-23 2012-07-30 Address 31 LEWIS ST, SUITE 401, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2006-06-28 2010-08-23 Address 81 STATE ST, 5TH FL, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2006-06-28 2010-08-23 Address 81 STATE ST, 5TH FL, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131231000160 2013-12-31 CERTIFICATE OF MERGER 2013-12-31
120730006185 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100823002999 2010-08-23 BIENNIAL STATEMENT 2010-07-01
080730002409 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060628002555 2006-06-28 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P11PQP0035
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
20640.00
Base And Exercised Options Value:
20640.00
Base And All Options Value:
20640.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-09-08
Description:
GENEVA - NYSEG - 2011 /GAS ADDITION (MOD)
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
S112: ELECTRIC SERVICES
Procurement Instrument Identifier:
GS02P10PQP0040
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
93600.00
Base And Exercised Options Value:
93600.00
Base And All Options Value:
93600.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-08-13
Description:
4 YEAR ORDER FOR ELECTRIC DELIVERY TO THE SSA OFFICE LOCATED AT CHEMUNG&TIOGA STS., CORNING
Naics Code:
221119: OTHER ELECTRIC POWER GENERATION
Product Or Service Code:
S112: ELECTRIC SERVICES
Procurement Instrument Identifier:
VA528C02015
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
173234.00
Base And Exercised Options Value:
173234.00
Base And All Options Value:
173234.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-10-01
Description:
UTILITY: TRANSPORTATION OF GAS
Naics Code:
486210: PIPELINE TRANSPORTATION OF NATURAL GAS
Product Or Service Code:
S111: GAS SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State