Search icon

COMPETITIVE ENERGY SOLUTIONS CORPORATION

Company Details

Name: COMPETITIVE ENERGY SOLUTIONS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2011 (14 years ago)
Entity Number: 4049691
ZIP code: 11724
County: Nassau
Place of Formation: New York
Address: 7 JENNINGS MEADOWS RD, COLD SPRING HARBOR, NY, United States, 11724
Principal Address: 14 WALL STREET, FL2, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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 7 JENNINGS MEADOWS RD, COLD SPRING HARBOR, NY, United States, 11724

Chief Executive Officer

Name Role Address
BRIAN TROMBINO Chief Executive Officer 7 JENNINGS MEADOWS RD, COLD SPRING HARBOR, NY, United States, 11724

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 7 JENNINGS MEADOWS RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-01 2025-02-13 Address 7 JENNINGS MEADOWS RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2024-02-01 2025-02-13 Address 7 JENNINGS MEADOWS RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 7 JENNINGS MEADOWS RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-03 2024-02-01 Address 7 JENNINGS MEADOWS RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2019-05-03 2024-02-01 Address 7 JENNINGS MEADOWS RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2017-02-03 2019-05-03 Address 69 SHORE RD, WEST HAMPTON, NY, 11977, USA (Type of address: Service of Process)
2017-02-03 2019-05-03 Address 69 SHORE RD, WEST HAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213003611 2025-02-13 BIENNIAL STATEMENT 2025-02-13
240201043717 2024-02-01 BIENNIAL STATEMENT 2024-02-01
210203060191 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190503060632 2019-05-03 BIENNIAL STATEMENT 2019-02-01
170203006754 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150204006469 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130508006162 2013-05-08 BIENNIAL STATEMENT 2013-02-01
110201000576 2011-02-01 CERTIFICATE OF INCORPORATION 2011-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State