Search icon

BLUEROCK ENERGY HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUEROCK ENERGY HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2007 (18 years ago)
Entity Number: 3475878
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

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

Chief Executive Officer

Name Role Address
PHILIP R VAN HORNE Chief Executive Officer 125 EAST JEFFERSON STREET, SUITE 800, SYRACUSE, NY, United States, 13202

Commercial and government entity program

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.

CAGE number:
7VUH5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-01-12

Contact Information

POC:
SEAN DELMONICO

History

Start date End date Type Value
2016-11-03 2021-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-06-04 2016-11-03 Address ONE PARK PL, 300 S. STATE ST., SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)
2009-03-12 2019-02-07 Address 432 N FRANKLIN STREET, STE 20, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2009-03-12 2019-02-07 Address 432 N FRANKLIN STREET, STE 20, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2007-02-12 2015-06-04 Address ONE PARK PL, 300 S. STATE ST., SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061901 2021-03-02 BIENNIAL STATEMENT 2021-02-01
190207060542 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170314006188 2017-03-14 BIENNIAL STATEMENT 2017-02-01
161103000573 2016-11-03 CERTIFICATE OF CHANGE 2016-11-03
150604006375 2015-06-04 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State