Name: | ARTHUR KILL POWER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 1999 (26 years ago) |
Entity Number: | 2377130 |
ZIP code: | 10168 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4EZM0 | Active | Non-Manufacturer | 2006-06-01 | 2024-03-02 | 2025-07-24 | 2022-01-20 | |||||||||||||||||||||
|
POC | MITCH GOLDBERG |
Phone | +1 609-524-4644 |
Address | 4401 VICTORY BLVD, STATEN ISLAND, NY, 10314 6736, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2020-07-24 |
CAGE number | 59N70 |
Company Name | NRG ENERGY, INC. |
CAGE Last Updated | 2024-07-26 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2023-05-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2022-02-17 | 2023-05-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-05-01 | 2022-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-05-11 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-05-11 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502002306 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
220217000030 | 2022-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-16 |
210517060740 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190501061074 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-29130 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-29131 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502007028 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501007089 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130501006262 | 2013-05-01 | BIENNIAL STATEMENT | 2013-05-01 |
110505002121 | 2011-05-05 | BIENNIAL STATEMENT | 2011-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339645202 | 0213400 | 2014-03-25 | 4401 VICTORY BLVD, STATEN ISLAND, NY, 10312 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 877912 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101001 J04 I |
Issuance Date | 2014-06-11 |
Abatement Due Date | 2014-07-16 |
Current Penalty | 3500.0 |
Initial Penalty | 5000.0 |
Contest Date | 2014-07-14 |
Final Order | 2014-11-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1001(j)(4)(i): Where previously installed asbestos containing material (ACM) and/or presumed ACM (PACM) has been identified by the building owner or employer, labels or signs were not affixed or posted in these areas to notify employees likely to be exposed: NRG Energy Arthur Kill Power LLC/NY site: Previously installed thermal system insulation (TSI) on pipes, ducts, and other similar surfaces throughout the facility such as AK 20 represented ACM/ PACM to which employee(s) and/or contractor employee(s) would be exposed. Warning signs posted at the entrance to the turbine deck and near bulletin board did not specify the location(s) where such materials is present, nor was this information conveyed through supplemental labeling. Condition observed on/or about 03/25/14. |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State