Search icon

RGS ENERGY GROUP, INC.

Company Details

Name: RGS ENERGY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2001 (24 years ago)
Entity Number: 2606234
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 180 S. CLINTON AVENUE, 5TH FLOOR, ROCHESTER, NY, United States, 14607
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PATRICIA NILSEN Chief Executive Officer 180 S CLINTON AVE, 5TH FLOOR, ROCHESTER, NY, United States, 14607

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001073353
Phone:
7167714444

Latest Filings

Form type:
15-12G
File number:
000-30338
Filing date:
2002-06-28
File:
Form type:
8-K
File number:
000-30338
Filing date:
2002-06-28
File:
Form type:
10-Q
File number:
000-30338
Filing date:
2002-05-14
File:
Form type:
SC 13G
File number:
005-61029
Filing date:
2002-03-15
File:
Form type:
8-K
File number:
000-30338
Filing date:
2002-03-06
File:

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 100 MARSH HILL ROAD, ORANGE, CT, 06477, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 52 FARM VIEW DRIVE, NEW GLOUCESTER, ME, 04260, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 180 S CLINTON AVE, 5TH FLOOR, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-09-13 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-01 2024-02-01 Address 52 FARM VIEW DRIVE, NEW GLOUCESTER, ME, 04260, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207003538 2025-02-07 BIENNIAL STATEMENT 2025-02-07
240201037755 2024-01-31 CERTIFICATE OF CHANGE BY ENTITY 2024-01-31
230221002073 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210330060272 2021-03-30 BIENNIAL STATEMENT 2021-02-01
SR-87545 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2008-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NICOLO
Party Role:
Plaintiff
Party Name:
RGS ENERGY GROUP, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State