Search icon

NAES POWER CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAES POWER CONTRACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2005 (19 years ago)
Entity Number: 3297060
ZIP code: 10005
County: Albany
Place of Formation: Washington
Principal Address: 167 Anderson Road, Cranberry Township, PA, United States, 16066
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NAES POWER CONTRACTORS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL A. GEYER Chief Executive Officer 167 ANDERSON ROAD, CRANBERRY TOWNSHIP, PA, United States, 16066

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 167 ANDERSON ROAD, CRANBERRY TOWNSHIP, PA, 16066, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 1180 NW MAPLE STREET, SUITE 200, ISSAQUAH, WA, 98027, USA (Type of address: Chief Executive Officer)
2019-12-05 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-05 2023-12-28 Address 1180 NW MAPLE STREET, SUITE 200, ISSAQUAH, WA, 98027, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231228000070 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211213002983 2021-12-13 BIENNIAL STATEMENT 2021-12-13
191205060754 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-42943 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42942 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State