Search icon

INNOVATIVE ENERGY SYSTEMS, LLC

Company Details

Name: INNOVATIVE ENERGY SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2009 (16 years ago)
Entity Number: 3779280
ZIP code: 12207
County: Genesee
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVATIVE ENERGY SYSTEMS LLC 2011 263359572 2013-08-06 INNOVATIVE ENERGY SYSTEMS LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 221300
Sponsor’s telephone number 5859488580
Plan sponsor’s address 2999 JUDGE ROAD, OAKFIELD, NY, 14125

Plan administrator’s name and address

Administrator’s EIN 263359572
Plan administrator’s name INNOVATIVE ENERGY SYSTEMS LLC
Plan administrator’s address 2999 JUDGE ROAD, OAKFIELD, NY, 14125
Administrator’s telephone number 5859488580

Signature of

Role Plan administrator
Date 2013-08-06
Name of individual signing SCOTT HENNINGHAM
Role Employer/plan sponsor
Date 2013-08-06
Name of individual signing SCOTT HENNINGHAM
INNOVATIVE ENERGY SYSTEMS LLC 401 K PROFIT SHARING PLAN TRUST 2010 263359572 2011-07-18 INNOVATIVE ENERGY SYSTEMS LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 221300
Sponsor’s telephone number 5859488580
Plan sponsor’s address 2999 JUDGE ROAD, OAKFIELD, NY, 14125

Plan administrator’s name and address

Administrator’s EIN 263359572
Plan administrator’s name INNOVATIVE ENERGY SYSTEMS LLC
Plan administrator’s address 2999 JUDGE ROAD, OAKFIELD, NY, 14125
Administrator’s telephone number 5859488580

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing INNOVATIVE ENERGY SYSTEMS LLC

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
2016-04-18 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-04-18 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-02-25 2016-04-18 Address 2999 JUDGE ROAD, OAKFIELD, NY, 14125, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000081 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230206001897 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210210060046 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190205060029 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170222006136 2017-02-22 BIENNIAL STATEMENT 2017-02-01
160517006022 2016-05-17 BIENNIAL STATEMENT 2015-02-01
160418000673 2016-04-18 CERTIFICATE OF CHANGE 2016-04-18
130228002589 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110302002819 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090526000113 2009-05-26 CERTIFICATE OF PUBLICATION 2009-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313758724 0213100 2010-04-29 286 SAND RD, MORRISONVILLE, NY, 12962
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-07-01
Emphasis S: NOISE
Case Closed 2010-08-06

Related Activity

Type Referral
Activity Nr 200749513
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2010-07-12
Abatement Due Date 2010-07-30
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 K03 II
Issuance Date 2010-07-12
Abatement Due Date 2010-07-30
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 K03 III
Issuance Date 2010-07-12
Abatement Due Date 2010-07-30
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-07-12
Abatement Due Date 2010-08-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2010-07-12
Abatement Due Date 2010-08-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-07-12
Abatement Due Date 2010-08-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2010-07-12
Abatement Due Date 2010-08-16
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 2010-07-12
Abatement Due Date 2010-08-16
Nr Instances 1
Nr Exposed 2
Gravity 03
313758245 0213100 2010-04-07 286 SAND RD, MORRISONVILLE, NY, 12962
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-04-07
Emphasis S: ELECTRICAL, S: NOISE
Case Closed 2010-09-14

Related Activity

Type Complaint
Activity Nr 206768236
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2010-08-17
Abatement Due Date 2010-08-25
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100269 B01 II
Issuance Date 2010-08-17
Abatement Due Date 2010-08-25
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2010-08-17
Abatement Due Date 2010-08-25
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100335 A02 I
Issuance Date 2010-08-17
Abatement Due Date 2010-08-25
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1795488 Intrastate Non-Hazmat 2019-12-02 2 2018 1 3 Private(Property)
Legal Name INNOVATIVE ENERGY SYSTEMS
DBA Name -
Physical Address 2999 JUDGE RD, OAKFIELD, NY, 14125, US
Mailing Address 2999 JUDGE RD, OAKFIELD, NY, 14125, US
Phone (585) 948-8580
Fax (585) 948-8586
E-mail MARK.SARESKY@ARIAENERGY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State