Search icon

PSEG POWER NEW YORK INC.

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 Nr Report ID Date Opened Site Address
313757437 0213100 2010-03-11 RT144 380 RIVER RD., GLENMONT, NY, 12077
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-06-11
Emphasis S: FALL FROM HEIGHT
Case Closed 2010-06-22

Related Activity

Type Complaint
Activity Nr 206767915
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500657 Other Contract Actions 2005-05-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-27
Termination Date 2008-01-25
Date Issue Joined 2006-02-21
Pretrial Conference Date 2005-10-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name PSEG POWER NEW YORK INC.
Role Plaintiff
Name ALBERICI CONSTRUCTORS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State