Search icon

SUNRUN INSTALLATION SERVICES INC.

Company Details

Name: SUNRUN INSTALLATION SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2007 (18 years ago)
Entity Number: 3491148
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 600 CALIFORNIA STREET, SUITE 1800, SAN FRANCISCO, CA, United States, 94108

Contact Details

Phone +1 888-657-6527

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 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
PAUL DICKSON Chief Executive Officer 600 CALIFORNIA STREET, SUITE 1800, SAN FRANCISCO, CA, United States, 94108

Licenses

Number Status Type Date End date
2015496-DCA Active Business 2014-11-13 2025-02-28

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 225 BUSH STREET, SUITE 1400, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 600 CALIFORNIA STREET, SUITE 1800, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 225 BUSH STREET, SUITE 1400, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-03-27 Address 225 BUSH STREET, SUITE 1400, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250327002672 2025-03-27 BIENNIAL STATEMENT 2025-03-27
230327003055 2023-03-27 BIENNIAL STATEMENT 2023-03-01
220207000594 2022-02-04 AMENDMENT TO BIENNIAL STATEMENT 2022-02-04
210318060023 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190523000562 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23

Complaints

Start date End date Type Satisafaction Restitution Result
2021-03-12 2021-04-23 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2020-12-11 2021-02-05 Quality of Work No 0.00 No Business Response
2020-10-20 2020-12-09 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548777 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3548776 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3373161 LL VIO INVOICED 2021-09-27 100 LL - License Violation
3318320 LL VIO VOIDED 2021-04-15 500 LL - License Violation
3273660 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273659 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919052 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2919051 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496267 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496268 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-16 Pleaded NO WRITTEN RESPONSE TO COMPLAINT 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State