Search icon

REENERGY HOLDINGS LLC

Company Details

Name: REENERGY HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2008 (16 years ago)
Entity Number: 3752258
ZIP code: 12207
County: Albany
Place of Formation: Delaware
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
6Q768 Active Non-Manufacturer 2012-04-12 2024-03-10 2027-09-27 2023-09-26

Contact Information

POC WILLIAM H. RALSTON
Phone +1 518-810-0206
Fax +1 518-640-9323
Address 159 WOLF RD STE 301, ALBANY, NY, 12205 6008, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 6W2S3
Owner Type Immediate
Legal Business Name REENERGY BLACK RIVER LLC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REENERGY HOLDINGS LLC 401(K) PLAN 2011 263178865 2013-09-20 REENERGY HOLDINGS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 562000
Sponsor’s telephone number 5188100200
Plan sponsor’s address 30 CENTURY HILL DRIVE, SUITE 101, LATHAM, NY, 12110

Plan administrator’s name and address

Administrator’s EIN 263178865
Plan administrator’s name REENERGY HOLDINGS LLC
Plan administrator’s address 30 CENTURY HILL DRIVE, SUITE 101, LATHAM, NY, 12110
Administrator’s telephone number 5188100200

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing WILLIAM RALSTON
REENERGY HOLDINGS LLC 401(K) PLAN 2010 263178865 2011-10-12 REENERGY HOLDINGS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 562000
Sponsor’s telephone number 5188100200
Plan sponsor’s address 20 CENTURY HILL DRIVE, SUITE 203, LATHAM, NY, 12110

Plan administrator’s name and address

Administrator’s EIN 263178865
Plan administrator’s name REENERGY HOLDINGS LLC
Plan administrator’s address 20 CENTURY HILL DRIVE, SUITE 203, LATHAM, NY, 12110
Administrator’s telephone number 5188100200

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing WILLIAM RALSTON
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing LARRY RICHARDSON
REENERGY HOLDINGS LLC 401(K) PLAN 2009 263178865 2010-07-22 REENERGY HOLDINGS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 562000
Sponsor’s telephone number 5188100200
Plan sponsor’s address 20 CENTURY HILL DRIVE, SUITE 203, LATHAM, NY, 12110

Plan administrator’s name and address

Administrator’s EIN 263178865
Plan administrator’s name REENERGY HOLDINGS LLC
Plan administrator’s address 20 CENTURY HILL DRIVE, SUITE 203, LATHAM, NY, 12110
Administrator’s telephone number 5188100200

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing WILLIAM RALSTON
Role Employer/plan sponsor
Date 2010-07-22
Name of individual signing LARRY RICHARDSON

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-23 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-23 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-24 2023-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-22 2023-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2020-07-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-11 2012-04-27 Address ATTN: WILLIAM H. RALSTON, 20 CENTURY HILL DRIVE STE 203, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003742 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230823003052 2023-08-23 BIENNIAL STATEMENT 2022-12-01
201208060346 2020-12-08 BIENNIAL STATEMENT 2020-12-01
200724000436 2020-07-24 CERTIFICATE OF CHANGE 2020-07-24
200722000480 2020-07-22 CERTIFICATE OF CHANGE 2020-07-22
SR-51245 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51246 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181206006365 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161205007223 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141203006508 2014-12-03 BIENNIAL STATEMENT 2014-12-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State