Search icon

HOWARD WIND LLC

Company Details

Name: HOWARD WIND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2004 (20 years ago)
Entity Number: 3127238
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NDZ1 Active Non-Manufacturer 2012-02-13 2024-03-11 No data No data

Contact Information

POC MIKE SPEERSCHNEIDER
Phone +1 412-253-9400
Fax +1 412-578-9757
Address 2984 SPENCER HILL RD, HORNELL, NY, 14843 9268, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
T9IP4A4DBV4B5KPCII63 3127238 US-NY GENERAL ACTIVE 2012-09-28

Addresses

Legal C/O Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207
Headquarters 3rd Floor, 1251 Waterfront Place, Pittsburgh, US-PA, US, 15222

Registration details

Registration Date 2012-09-28
Last Update 2023-08-18
Status LAPSED
Next Renewal 2018-09-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3127238

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-02-08 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-02-08 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2013-03-01 2023-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-03-01 2023-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-12-14 2013-03-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-14 2013-03-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-15 2011-12-14 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-05-15 2011-12-14 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-11-02 2008-05-15 Address 75 9TH AVE, SUITE 3G, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-17 2008-05-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241101036659 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230208002806 2023-02-08 CERTIFICATE OF CHANGE BY ENTITY 2023-02-08
221109001521 2022-11-09 BIENNIAL STATEMENT 2022-11-01
201106060447 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181101006385 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006853 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007239 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130603006149 2013-06-03 BIENNIAL STATEMENT 2012-11-01
130301001006 2013-03-01 CERTIFICATE OF CHANGE 2013-03-01
111214001077 2011-12-14 CERTIFICATE OF CHANGE 2011-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2388782 Intrastate Non-Hazmat 2013-03-20 20000 2012 2 2 Private(Property)
Legal Name HOWARD WIND LLC
DBA Name -
Physical Address 2984 SPENCER HILL RD, HORNELL, NY, 14843, US
Mailing Address 2984 SPENCER HILL RD, HORNELL, NY, 14843, US
Phone (607) 438-2515
Fax (607) 438-2525
E-mail JNICHOLS@EVERPOWER.COM

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: 29 Mar 2025

Sources: New York Secretary of State