Search icon

CENERGY MARKETING & COMMUNICATIONS, LLC

Company Details

Name: CENERGY MARKETING & COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2002 (23 years ago)
Entity Number: 2752528
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 728 MAIN STREET, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 728 MAIN STREET, EAST AURORA, NY, United States, 14052

Agent

Name Role Address
CHRISTOPHER ADEN Agent 295 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10017

History

Start date End date Type Value
2010-04-20 2014-03-07 Address 728 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2010-02-10 2014-10-28 Address 728 MAIN ST., EAST AURORA, NY, 14052, USA (Type of address: Registered Agent)
2010-02-10 2010-04-20 Address 728 MAIN ST., EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2002-04-09 2010-02-10 Address 540 MILL ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141028000330 2014-10-28 CERTIFICATE OF CHANGE 2014-10-28
140421006177 2014-04-21 BIENNIAL STATEMENT 2014-04-01
140307000620 2014-03-07 CERTIFICATE OF MERGER 2014-03-07
131010002390 2013-10-10 BIENNIAL STATEMENT 2012-04-01
130628000950 2013-06-28 CERTIFICATE OF PUBLICATION 2013-06-28
100420002933 2010-04-20 BIENNIAL STATEMENT 2010-04-01
100210000226 2010-02-10 CERTIFICATE OF CHANGE 2010-02-10
080428002350 2008-04-28 BIENNIAL STATEMENT 2008-04-01
020409000023 2002-04-09 ARTICLES OF ORGANIZATION 2002-04-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3822815001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CENERGY MARKETING & COMMUNICATIONS LLC
Recipient Name Raw CENERGY MARKETING & COMMUNICATIONS LLC
Recipient DUNS 602996642
Recipient Address 728 MAIN STREET, EAST AURORA, ERIE, NEW YORK, 14052-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10575.00
Face Value of Direct Loan 250000.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2510674 Intrastate Non-Hazmat 2014-05-29 - - 2 4 Private(Property)
Legal Name CENERGY MARKETING & COMMUNICATIONS
DBA Name -
Physical Address 295 MADISON AVE FLOOR 42, NEW YORK, NY, 10017, US
Mailing Address 295 MADISON AVE FLOOR 42, NEW YORK, NY, 10017, US
Phone (716) 652-7400
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State