Name: | CNY SOLAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 2010 (15 years ago) |
Date of dissolution: | 22 Dec 2023 |
Entity Number: | 3996090 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | 2998 STATE RT. 31, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
74Q47 | Active | Non-Manufacturer | 2014-05-30 | 2024-03-09 | No data | No data | |||||||||||||
|
POC | JUSTIN WILLIAMS |
Phone | +1 315-366-4142 |
Address | 2998 STATE ROUTE 31, CANASTOTA, NY, 13032 4230, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CNY SOLAR INC. | 2020 | 273469399 | 2021-02-25 | CNY SOLAR INC. | 7 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-02-25 |
Name of individual signing | JUSTIN WILLIAMS |
Role | Employer/plan sponsor |
Date | 2021-02-25 |
Name of individual signing | JUSTIN WILLIAMS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3155588219 |
Plan sponsor’s address | 2998 STATE ROUTE 31, CANASTOTA, NY, 13032 |
Signature of
Role | Plan administrator |
Date | 2020-08-12 |
Name of individual signing | JILL WILLIAMS |
Role | Employer/plan sponsor |
Date | 2020-08-12 |
Name of individual signing | JILL WILLIAMS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3155588219 |
Plan sponsor’s address | 2998 STATE ROUTE 31, CANASTOTA, NY, 13032 |
Signature of
Role | Plan administrator |
Date | 2019-09-30 |
Name of individual signing | JILL WILLIAMS |
Role | Employer/plan sponsor |
Date | 2019-09-30 |
Name of individual signing | JILL WILLIAMS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3155588219 |
Plan sponsor’s address | 2998 STATE ROUTE 31, CANASTOTA, NY, 13032 |
Signature of
Role | Plan administrator |
Date | 2018-10-09 |
Name of individual signing | JUSTIN WILLIAMS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3155588219 |
Plan sponsor’s address | 2998 STATE ROUTE 31, CANASTOTA, NY, 13032 |
Signature of
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | JILL WILLIAMS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3155588219 |
Plan sponsor’s address | 2998 STATE ROUTE 31, CANASTOTA, NY, 13032 |
Signature of
Role | Plan administrator |
Date | 2016-07-27 |
Name of individual signing | JILL WILLIAMS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3155588219 |
Plan sponsor’s address | 2998 STATE ROUTE 31, CANASTOTA, NY, 13032 |
Signature of
Role | Plan administrator |
Date | 2015-07-31 |
Name of individual signing | JILL WILLIAMS |
Name | Role | Address |
---|---|---|
JUSTIN WILLIAMS | DOS Process Agent | 2998 STATE RT. 31, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
JUSTIN WILLIAMS | Agent | 2998 STATE RT. 31, CANASTOTA, NY, 13032 |
Name | Role | Address |
---|---|---|
JUSTIN WILLIAMS | Chief Executive Officer | 2998 STATE RT.31, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-08 | 2024-01-18 | Address | 2998 STATE RT. 31, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
2016-09-02 | 2020-09-08 | Address | 2111 GENESEE ST., ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
2012-11-09 | 2024-01-18 | Address | 2998 STATE RT.31, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
2012-11-09 | 2016-09-02 | Address | 2998 STATE RT. 31, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
2012-02-15 | 2024-01-18 | Address | 2998 STATE RT. 31, CANASTOTA, NY, 13032, USA (Type of address: Registered Agent) |
2012-02-15 | 2016-09-02 | Address | 2998 STATE RT. 31, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
2010-09-15 | 2012-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-09-15 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-09-15 | 2012-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118003640 | 2023-12-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-22 |
200908061140 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
190130060038 | 2019-01-30 | BIENNIAL STATEMENT | 2018-09-01 |
160902006044 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
121109006022 | 2012-11-09 | BIENNIAL STATEMENT | 2012-09-01 |
120215000127 | 2012-02-15 | CERTIFICATE OF CHANGE | 2012-02-15 |
100915000864 | 2010-09-15 | CERTIFICATE OF INCORPORATION | 2010-09-15 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4716955009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2898076 | Intrastate Non-Hazmat | 2016-06-07 | - | - | 4 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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