Search icon

AER NY-GEN, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 876, E. AURORA, NY, United States, 14052

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311280341 0216000 2007-11-14 6 FOURTH STREET, HILLBURN, NY, 10931
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-11-15
Emphasis S: ELECTRICAL
Case Closed 2008-02-16

Related Activity

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