Search icon

REENERGY BLACK RIVER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REENERGY BLACK RIVER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2004 (22 years ago)
Entity Number: 3005762
ZIP code: 12207
County: Jefferson
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
ZGFMZ45LBEA3
CAGE Code:
6W2S3
UEI Expiration Date:
2025-02-05

Business Information

Activation Date:
2024-02-08
Initial Registration Date:
2012-10-01

Commercial and government entity program

CAGE number:
6W2S3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2029-02-08
SAM Expiration:
2025-02-05

Contact Information

POC:
WILLIAM H. RALSTON

Immediate Level Owner

Vendor Certified:
2024-02-08
CAGE number:
6Q768
Company Name:
REENERGY HOLDINGS LLC

History

Start date End date Type Value
2020-07-24 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-07-24 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103004280 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220125000216 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200724000568 2020-07-24 CERTIFICATE OF CHANGE 2020-07-24
200108060030 2020-01-08 BIENNIAL STATEMENT 2020-01-01
SR-38560 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE60423FA0DU
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-0.01
Base And Exercised Options Value:
-0.01
Base And All Options Value:
-0.01
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-10-20
Description:
8509479489!ELECTRICITY
Naics Code:
221117: BIOMASS ELECTRIC POWER GENERATION
Product Or Service Code:
9140: FUEL OILS
Procurement Instrument Identifier:
SPE60422FA0DQ
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-45295.36
Base And Exercised Options Value:
-45295.36
Base And All Options Value:
-45295.36
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-10-08
Description:
8508604019!ELECTRICITY
Naics Code:
221117: BIOMASS ELECTRIC POWER GENERATION
Product Or Service Code:
9140: FUEL OILS
Procurement Instrument Identifier:
SPE60422FA0DP
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-102890.23
Base And Exercised Options Value:
-102890.23
Base And All Options Value:
-102890.23
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-10-08
Description:
8508603304!ELECTRICITY
Naics Code:
221117: BIOMASS ELECTRIC POWER GENERATION
Product Or Service Code:
9140: FUEL OILS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State