Search icon

ABLE ENERGY NEW YORK, INC.

Company Details

Name: ABLE ENERGY NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1999 (26 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2413270
ZIP code: 12885
County: Warren
Place of Formation: New York
Address: 10 INDUSTRIAL PARK DRIVE, WARRENSBURG, NY, United States, 12885
Principal Address: 10 INDUSTRIAL PARK DR, WARRENSBURG, NY, United States, 12885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 INDUSTRIAL PARK DRIVE, WARRENSBURG, NY, United States, 12885

Chief Executive Officer

Name Role Address
VINCENT J FRANZONE Chief Executive Officer 10 INDUSTRIAL PARK DR, WARRENSBURG, NY, United States, 12885

History

Start date End date Type Value
2010-06-01 2012-04-03 Address 10 INDUSTRAIL DR, WARRENSBURG, NY, 12885, USA (Type of address: Service of Process)
2010-06-01 2012-04-03 Address 10 INDUSTRIAL DR, WARRENSBURG, NY, 12885, USA (Type of address: Principal Executive Office)
2010-06-01 2012-04-03 Address 10 INDUSTRIAL DR, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
2007-08-17 2010-06-01 Address 1140 AVE OF AMERICAS, SUITE 1800, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-08-17 2010-06-01 Address 198 GREEN POND RD / PO BOX 630, ROCKAWAY, NJ, 07866, 0630, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2247838 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120403002035 2012-04-03 BIENNIAL STATEMENT 2011-08-01
100601002360 2010-06-01 BIENNIAL STATEMENT 2009-08-01
070817003130 2007-08-17 BIENNIAL STATEMENT 2007-08-01
040817002409 2004-08-17 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Financial Assistance

Date:
2010-09-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State