CONCENTRIC ENERGY ADVISORS, INC.

Name: | CONCENTRIC ENERGY ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2009 (16 years ago) |
Entity Number: | 3775204 |
ZIP code: | 12054 |
County: | Albany |
Place of Formation: | Delaware |
Address: | ATTENTION: JOHN D. STEWART, 48 DELMAR PLACE, DELMAR, NY, United States, 12054 |
Principal Address: | 293 BOSTON POST ROAD WEST, SUITE 500, MARLBOROUGH, MA, United States, 01752 |
Name | Role | Address |
---|---|---|
CONCENTRIC ENERGY ADVISORS, INC. | DOS Process Agent | ATTENTION: JOHN D. STEWART, 48 DELMAR PLACE, DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
DANIELLE S. MOTTOR | Chief Executive Officer | 870 WASHINGTON STREET, HOLLISTON, MA, United States, 01746 |
Name | Role | Address |
---|---|---|
JOHN STEWART | Agent | 48 DELMAR PLACE, DELMAR, NY, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 870 WASHINGTON STREET, HOLLISTON, MA, 01746, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 6430 GULF DRIVE, HOLMES BEACH, FL, 34217, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2023-02-23 | Address | 6430 GULF DRIVE, HOLMES BEACH, FL, 34217, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2025-02-24 | Address | 104 47TH STREET, HOLMES BEACH, FL, 34217, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2025-02-24 | Address | 48 DELMAR PLACE, DELMAR, NY, 12054, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224003303 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
230223003203 | 2023-02-23 | BIENNIAL STATEMENT | 2023-02-01 |
210217060203 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
190208060387 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170213006441 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State