POWER MANAGEMENT CONCEPTS, L.L.C.

Name: | POWER MANAGEMENT CONCEPTS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 1998 (27 years ago) |
Entity Number: | 2320790 |
ZIP code: | 11714 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 510 GRUMMAN RD WEST, STE 211, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 510 GRUMMAN RD WEST, STE 211, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-07 | 2011-01-13 | Address | 20 CROSSWAYS DRIVE, STE 400, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2002-12-06 | 2007-02-07 | Address | 20 CROSSWAYS PARK NORTH, SUITE #130, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2000-11-27 | 2002-12-06 | Address | PO BOX 57, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
1998-12-02 | 2000-11-27 | Address | 120 BUTTERCUP LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171229006200 | 2017-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
121210006615 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
110113002371 | 2011-01-13 | BIENNIAL STATEMENT | 2010-12-01 |
070207002039 | 2007-02-07 | BIENNIAL STATEMENT | 2006-12-01 |
050426002315 | 2005-04-26 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State