Search icon

EAST COAST POWER & GAS, LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002MCHFFSQWYT350 3619981 US-NY GENERAL ACTIVE No data

Addresses

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

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

History

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)

Filings

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