Name: | AER NY-GEN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 1999 (26 years ago) |
Entity Number: | 2345538 |
ZIP code: | 14052 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | PO BOX 876, E. AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 876, E. AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-16 | 2025-02-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-16 | 2025-02-20 | Address | PO BOX 876, E. AURORA, NY, 14052, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-06-30 | 2023-05-16 | Address | PO BOX 876, E. AURORA, NY, 14052, USA (Type of address: Service of Process) |
2002-07-12 | 2009-06-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-12 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-08-03 | 2002-07-12 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-08-03 | 2002-07-12 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-02-12 | 2008-10-03 | Name | MIRANT NY-GEN, LLC |
1999-02-12 | 2001-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003395 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230516004477 | 2023-05-16 | BIENNIAL STATEMENT | 2023-02-01 |
190212060531 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
SR-86801 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170206006292 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
150203006528 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
140716006622 | 2014-07-16 | BIENNIAL STATEMENT | 2013-02-01 |
110428002338 | 2011-04-28 | BIENNIAL STATEMENT | 2011-02-01 |
090630002121 | 2009-06-30 | BIENNIAL STATEMENT | 2009-02-01 |
081003000406 | 2008-10-03 | CERTIFICATE OF AMENDMENT | 2008-10-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311280341 | 0216000 | 2007-11-14 | 6 FOURTH STREET, HILLBURN, NY, 10931 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205180334 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100269 A02 IVB |
Issuance Date | 2007-11-29 |
Abatement Due Date | 2008-01-17 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State