Search icon

PSEG POWER NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PSEG POWER NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2000 (25 years ago)
Date of dissolution: 01 May 2009
Entity Number: 2456464
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 80 PARK PLAZA, NEWARK, NJ, United States, 07102
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM LEVIS Chief Executive Officer 80 PARK PLAZA, T4B, NEWARK, NJ, United States, 07102

History

Start date End date Type Value
2002-01-30 2008-05-02 Address 80 PARK PLAZA, T4B, NEWARK, NJ, 07102, 4194, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090501000547 2009-05-01 CERTIFICATE OF TERMINATION 2009-05-01
080502002374 2008-05-02 BIENNIAL STATEMENT 2008-01-01
040212002020 2004-02-12 BIENNIAL STATEMENT 2004-01-01
020130002602 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000103000247 2000-01-03 APPLICATION OF AUTHORITY 2000-01-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-11
Type:
Complaint
Address:
RT144 380 RIVER RD., GLENMONT, NY, 12077
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-05-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PSEG POWER NEW YORK INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State