Search icon

REESE ENERGY STORAGE SYSTEMS, INC.

Company Details

Name: REESE ENERGY STORAGE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2003 (22 years ago)
Entity Number: 2916958
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 125 JERICHO TPKE / SUITE 100, JERICHO, NY, United States, 11753
Principal Address: 835 MARCONI AVENUE / UNIT B, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 631-467-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CARL S. LEVINE & ASSOCIATES PC DOS Process Agent 125 JERICHO TPKE / SUITE 100, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
TOLGA AZAZ Chief Executive Officer 835 MARCONI AVENUE / UNIT B, RONKONKOMA, NY, United States, 11779

Licenses

Number Status Type Date End date
1239884-DCA Inactive Business 2006-09-25 2009-02-28

History

Start date End date Type Value
2005-09-12 2007-07-24 Address 835 MARCONI AVE, UNIT B, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2005-09-12 2007-07-24 Address 835 MARCONI AVE, UNIT B, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2005-09-12 2007-07-24 Address 125 JERICHO TPKE, STE 100, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2003-06-09 2005-09-12 Address 125 JERICHO TPKE., STE. 100, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070724002923 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050912002804 2005-09-12 BIENNIAL STATEMENT 2005-06-01
030609000642 2003-06-09 CERTIFICATE OF INCORPORATION 2003-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
816004 RENEWAL INVOICED 2008-03-20 60 Scale Dealer Repairer License Renewal Fee
302404 CNV_SI INVOICED 2008-03-13 60 SI - Certificate of Inspection fee (scales)
290045 CNV_SI INVOICED 2007-03-23 45 SI - Certificate of Inspection fee (scales)
816005 RENEWAL INVOICED 2007-03-07 60 Scale Dealer Repairer License Renewal Fee
769429 LICENSE INVOICED 2006-09-28 30 Scale Dealer Repairer License Fee
284520 CNV_SI INVOICED 2006-06-02 30 SI - Certificate of Inspection fee (scales)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1463911 Intrastate Non-Hazmat 2006-02-16 - - 7 4 Private(Property)
Legal Name REESE ENERGY STORAGE SYSTEMS INC
DBA Name -
Physical Address 835 MARONI AVE SUITE B, RONKONKOMA, NY, 11773, US
Mailing Address 835 MARONI AVE SUITE B, RONKONKOMA, NY, 11773, US
Phone (631) 467-7800
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: 12 Mar 2025

Sources: New York Secretary of State