Name: | HOME ENERGY SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2007 (18 years ago) |
Entity Number: | 3518889 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 187 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 187 E MAIN ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBRA LEMAY | Agent | 12 BRIARWOOD DRIVE, HUNTINGTON, NY, 11743 |
Name | Role | Address |
---|---|---|
DEBRA LAMAY | DOS Process Agent | 187 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
DEBRA LAMAY | Chief Executive Officer | 187 E MAIN ST, HUNTINGTON, NY, United States, 11743 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 187 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-04 | 2025-05-01 | Address | 187 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 187 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2025-05-01 | Address | 12 BRIARWOOD DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501044119 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231204002748 | 2023-12-04 | BIENNIAL STATEMENT | 2023-05-01 |
181002000219 | 2018-10-02 | CERTIFICATE OF CHANGE | 2018-10-02 |
180925006092 | 2018-09-25 | BIENNIAL STATEMENT | 2017-05-01 |
130514002444 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State