Name: | EAST COAST POWER & GAS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jan 2008 (17 years ago) |
Entity Number: | 3619981 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7C7M5 | Active | Non-Manufacturer | 2015-04-02 | 2024-10-19 | 2024-11-18 | 2020-11-17 | |||||||||||||||
|
POC | SHELDON ESKOWITZ |
Phone | +1 718-402-5107 |
Fax | +1 718-402-4336 |
Address | 340 JACKSON AVE, BRONX, NY, 10454 1619, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493002MCHFFSQWYT350 | 3619981 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543 |
Headquarters | 340 Jackson Avenue, Bronx, New York, US-NY, US, 10454 |
Registration details
Registration Date | 2013-02-12 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-01-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3619981 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-03 | 2024-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-03 | 2024-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-09-02 | 2018-04-03 | Address | 340 JACKSON AVENUE, BRONX, NY, 10454, USA (Type of address: Service of Process) |
2012-02-13 | 2016-09-02 | Address | 330 SUNRISE HWY, STE 100, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2010-02-12 | 2012-02-13 | Address | 330 SUNRISE HWY, STE 220, ROCKVILLE CENTER, NY, 11530, USA (Type of address: Service of Process) |
2010-01-28 | 2010-02-12 | Address | 330 SUNRISE HIGHWAY, SUITE 220, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2008-01-18 | 2010-01-28 | Address | 340 JACKSON AVENUE, BRONX, NY, 10454, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001689 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220124001453 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
200103061038 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
190305000693 | 2019-03-05 | CERTIFICATE OF AMENDMENT | 2019-03-05 |
190301000326 | 2019-03-01 | CERTIFICATE OF CORRECTION | 2019-03-01 |
180403000712 | 2018-04-03 | CERTIFICATE OF CHANGE | 2018-04-03 |
180116006027 | 2018-01-16 | BIENNIAL STATEMENT | 2018-01-01 |
160902006451 | 2016-09-02 | BIENNIAL STATEMENT | 2016-01-01 |
140604006793 | 2014-06-04 | BIENNIAL STATEMENT | 2014-01-01 |
120213002090 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State