Search icon

EDF RENEWABLES DISTRIBUTED SOLUTIONS, INC.

Company Details

Name: EDF RENEWABLES DISTRIBUTED SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2006 (19 years ago)
Entity Number: 3301707
ZIP code: 12207
County: St. Lawrence
Place of Formation: Delaware
Principal Address: 5 COMMERCE AVENUE, WEST LEBANON, NH, United States, 03784
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
ROD VIENS Chief Executive Officer 5 COMMERCE AVENUE, WEST LEBANON, NH, United States, 03784

DOS Process Agent

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

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 5 COMMERCE AVENUE, WEST LEBANON, NH, 03784, USA (Type of address: Chief Executive Officer)
2020-03-11 2024-01-01 Address 5 COMMERCE AVENUE, WEST LEBANON, NH, 03784, USA (Type of address: Chief Executive Officer)
2018-05-15 2024-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-05-15 2024-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-03-17 2020-03-11 Address 205 BILLINGS FARM RD, BLDG 4, WHITE RIVER JUNCTION, VT, 05001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240101041744 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220314002783 2022-03-14 BIENNIAL STATEMENT 2022-01-01
200311060480 2020-03-11 BIENNIAL STATEMENT 2020-01-01
180515000731 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
180413000667 2018-04-13 CERTIFICATE OF AMENDMENT 2018-04-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State