Search icon

ENERGYMARK, LLC

Headquarter

Company Details

Name: ENERGYMARK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2009 (15 years ago)
Entity Number: 3853068
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of ENERGYMARK, LLC, CONNECTICUT 3115664 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NJ13ZU9LS289 2025-03-29 6653 MAIN ST STE 1, WILLIAMSVILLE, NY, 14221, 5906, USA 6653 MAIN ST STE 1, WILLIAMSVILLE, NY, 14221, USA

Business Information

Doing Business As ENERGYMARK LLC
URL http://www.energymarkllc.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-04-02
Initial Registration Date 2010-06-23
Entity Start Date 2010-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221122, 221210
Product and Service Codes S111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVE MANSOUR
Address 6653 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA
Title ALTERNATE POC
Name DAVE MANSOUR
Address 6653 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA
Government Business
Title PRIMARY POC
Name TIM WRIGHT
Address 6653 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA
Title ALTERNATE POC
Name GARY MARCHIORI
Address 6653 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y2S0 Active With Restraint Non-Manufacturer 2013-08-06 2024-04-02 2029-04-02 2025-03-29

Contact Information

POC TIM WRIGHT
Phone +1 716-632-1800
Fax +1 716-632-1818
Address 6653 MAIN ST STE 1, WILLIAMSVILLE, NY, 14221 5906, 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
549300KGJAMJ9MSP1R43 3853068 US-NY GENERAL ACTIVE No data

Addresses

Legal 298 Main Street, Suite 404, Buffalo, US-NY, US, 14202
Headquarters 298 Main Street, Suite 404, Buffalo, US-NY, US, 14202

Registration details

Registration Date 2013-07-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-07-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3853068

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENERGYMARK CASH BALANCE PLAN 2023 800501054 2024-07-22 ENERGYMARK, LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 221210
Sponsor’s telephone number 7166321800
Plan sponsor’s address 6653 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing DAVID MANSOUR
Role Employer/plan sponsor
Date 2024-07-19
Name of individual signing DAVID MANSOUR
ENERGYMARK CASH BALANCE PLAN 2022 800501054 2023-07-19 ENERGYMARK, LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 221210
Sponsor’s telephone number 7166321800
Plan sponsor’s address 6653 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing DAVID MANSOUR
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing DAVID MANSOUR
ENERGYMARK CASH BALANCE PLAN 2021 800501054 2022-06-15 ENERGYMARK, LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 221210
Sponsor’s telephone number 7166141800
Plan sponsor’s address 6653 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing DAVID MANSOUR
Role Employer/plan sponsor
Date 2022-06-15
Name of individual signing DAVID MANSOUR
ENERGYMARK CASH BALANCE PLAN 2020 800501054 2021-07-22 ENERGYMARK, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 221210
Sponsor’s telephone number 7166141800
Plan sponsor’s address 6653 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing DAVID MANSOUR
Role Employer/plan sponsor
Date 2021-07-22
Name of individual signing DAVID MANSOUR
ENERGYMARK CASH BALANCE PLAN 2019 800501054 2020-06-08 ENERGYMARK, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 221210
Sponsor’s telephone number 7166141800
Plan sponsor’s address 6653 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing DAVID MANSOUR
Role Employer/plan sponsor
Date 2020-06-08
Name of individual signing DAVID MANSOUR
ENERGYMARK CASH BALANCE PLAN 2018 800501054 2019-07-18 ENERGYMARK, LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 221210
Sponsor’s telephone number 7166141800
Plan sponsor’s address 6653 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing DAVID MANSOUR
Role Employer/plan sponsor
Date 2019-07-18
Name of individual signing DAVID MANSOUR
ENERGYMARK CASH BALANCE PLAN 2017 800501054 2018-07-19 ENERGYMARK, LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 221210
Sponsor’s telephone number 7166141800
Plan sponsor’s address 6653 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing DAVID MANSOUR
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing DAVID MANSOUR
ENERGYMARK CASH BALANCE PLAN 2016 800501054 2017-07-19 ENERGYMARK, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 221210
Sponsor’s telephone number 7166141800
Plan sponsor’s address 6653 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing DAVID MANSOUR
Role Employer/plan sponsor
Date 2017-07-18
Name of individual signing DAVID MANSOUR
ENERGYMARK CASH BALANCE PLAN 2015 800501054 2016-07-11 ENERGYMARK, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 221210
Sponsor’s telephone number 7166141800
Plan sponsor’s address 6653 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing DAVID MANSOUR
Role Employer/plan sponsor
Date 2016-07-11
Name of individual signing DAVID MANSOUR
ENERGYMARK CASH BALANCE PLAN 2014 800501054 2015-07-07 ENERGYMARK, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 221210
Sponsor’s telephone number 7166141800
Plan sponsor’s address 6653 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing DAVID MANSOUR
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing DAVID MANSOUR

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
2020-10-06 2023-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-01-17 2020-10-06 Address 350 MAIN STREET-SUITE 1600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2011-09-21 2017-01-17 Address 298 MAIN ST, STE 404, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2009-09-04 2011-09-21 Address 298 MAIN STREET SUITE 404, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906004423 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210920000418 2021-09-20 BIENNIAL STATEMENT 2021-09-20
201006061470 2020-10-06 BIENNIAL STATEMENT 2019-09-01
170117000074 2017-01-17 CERTIFICATE OF CHANGE (BY AGENT) 2017-01-17
130923002379 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110921002668 2011-09-21 BIENNIAL STATEMENT 2011-09-01
091102000153 2009-11-02 CERTIFICATE OF AMENDMENT 2009-11-02
090904000486 2009-09-04 ARTICLES OF ORGANIZATION 2009-09-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State