Search icon

IBERDROLA ENERGY PROJECTS INC.

Company Details

Name: IBERDROLA ENERGY PROJECTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2011 (14 years ago)
Entity Number: 4055751
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 25 DERBY STREET, SALEM, MA, United States, 01970

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
764T1 Active Non-Manufacturer 2014-07-23 2024-03-11 No data No data

Contact Information

POC SERGIO GONZALE RUIZ
Phone +1 585-500-4010
Address 350 LINDEN OAKS DR 2ND FL, ROCHESTER, MONROE, NY, 14625 2807, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IBERDROLA ENERGY PROJECTS 401(K) & TRUST 2021 030603563 2022-08-02 IBERDROLA ENERGY PROJECTS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 237100
Sponsor’s telephone number 2034993179
Plan sponsor’s address 89 EAST AVE FL 7, ROCHESTER, NY, 146042215

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing PAUL VISCONTI
IBERDROLA ENERGY PROJECTS 401(K) 2021 030603563 2022-07-30 IBERDROLA ENERGY PROJECTS 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 237100
Sponsor’s telephone number 2034993279
Plan sponsor’s address 89 EAST AVE FL 7, ROCHESTER, NY, 146042215

Signature of

Role Plan administrator
Date 2022-07-30
Name of individual signing PAUL VISCONTI
IBERDROLA ENERGY PROJECTS 401(K) 2020 030603563 2021-10-15 IBERDROLA ENERGY PROJECTS 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 237100
Sponsor’s telephone number 2034993279
Plan sponsor’s address 89 EAST AVE FL 7, ROCHESTER, NY, 146042215

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing PAUL VISCONTI
IBERDROLA ENERGY PROJECTS 401(K) & TRUST 2019 030603563 2020-10-15 IBERDROLA ENERGY PROJECTS 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 237100
Sponsor’s telephone number 2034993279
Plan sponsor’s address 89 EAST AVE FL 7, ROCHESTER, NY, 146042215

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing PAUL VISCONTI
IBERDROLA ENERGY PROJECTS 401(K) & TRUST 2018 030603563 2019-10-15 IBERDROLA ENERGY PROJECTS 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 237100
Sponsor’s telephone number 2034993279
Plan sponsor’s address 89 EAST AVE FL 7, ROCHESTER, NY, 146042215

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing SERGIO RUIZ GONZALEZ
IBERDROLA ENERGY PROJECTS 401(K) & TRUST 2014 030603563 2015-10-15 IBERDROLA ENERGY PROJECTS 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 237100
Sponsor’s telephone number 5857248890
Plan sponsor’s address 350 LINDEN OAKS FL 2, ROCHESTER, NY, 146252807

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing SERGIO RUIZ GONZALEZ
IBERDROLA ENERGY PROJECTS 401(K) & TRUST 2013 030603563 2014-10-07 IBERDROLA ENERGY PROJECTS 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 237100
Sponsor’s telephone number 5857248890
Plan sponsor’s address 350 LINDEN OAKS FL 2, ROCHESTER, NY, 146252807

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing JIM WACENSKE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FRANCISCO DE BORJA RAMIREZ GARCIA-PRIETO Chief Executive Officer AVD. MANOTERAS 20, EDIFICIO D, MADRID, Spain

History

Start date End date Type Value
2015-02-20 2017-02-06 Address AVD. MANOTERAS 20, EDIFICIO D, MADRID, 28050, ESP (Type of address: Chief Executive Officer)
2013-02-28 2015-02-20 Address AVD. MANOTERAS 20, EDIFICIO D, MADRID, 28050, ESP (Type of address: Chief Executive Officer)
2013-02-28 2017-02-06 Address 350 LINDEN OAKS, SECOND FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2011-02-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56663 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56662 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170206006302 2017-02-06 BIENNIAL STATEMENT 2017-02-01
161012000424 2016-10-12 ERRONEOUS ENTRY 2016-10-12
DP-2218259 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150220006072 2015-02-20 BIENNIAL STATEMENT 2015-02-01
130228006081 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110216000062 2011-02-16 APPLICATION OF AUTHORITY 2011-02-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State