Name: | BLUEROCK ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2006 (19 years ago) |
Entity Number: | 3310140 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 125 EAST JEFFERSON STREET, SUITE 800, SYRACUSE, NY, United States, 13202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILIP R VAN HORNE | Chief Executive Officer | 125 EAST JEFFERSON STREET, SUITE 800, SYRACUSE, NY, United States, 13202 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2009-04-13 | 2016-11-03 | Address | ONE PARK PLACE, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process) |
2008-01-09 | 2018-01-02 | Address | 432 N FRANKLIN ST SUITE 20, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2008-01-09 | 2018-01-02 | Address | 432 N FRANKLIN ST, SUITE 20, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2008-01-09 | 2009-04-13 | Address | 432 N FRANKLIN ST, SUITE 20, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2006-01-24 | 2008-01-09 | Address | 100 ELWOOD DAVIS ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102060874 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007613 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
161121006288 | 2016-11-21 | BIENNIAL STATEMENT | 2016-01-01 |
161103000569 | 2016-11-03 | CERTIFICATE OF CHANGE | 2016-11-03 |
140307002076 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State