U.S. ENERGY PARTNERS LLC
Headquarter
Name: | U.S. ENERGY PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2002 (23 years ago) |
Entity Number: | 2826789 |
ZIP code: | 11530 |
County: | Erie |
Place of Formation: | New York |
Address: | 600 Franklin Avenue, Unit 268, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JOHN MCARDLE | DOS Process Agent | 600 Franklin Avenue, Unit 268, Garden City, NY, United States, 11530 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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.
Start date | End date | Type | Value |
---|---|---|---|
2018-10-03 | 2024-06-04 | Address | 8420 MAIN STREET, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2012-10-26 | 2018-10-03 | Address | 8205 MAIN STREET, SUITE 11, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2011-05-20 | 2013-01-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-20 | 2012-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-16 | 2011-05-20 | Address | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604005342 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
201005062047 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181003006300 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003006478 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141002006199 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State