Search icon

MARSH HILL ENERGY LLC

Company Details

Name: MARSH HILL ENERGY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2013 (12 years ago)
Entity Number: 4436584
ZIP code: 10168
County: Wyoming
Place of Formation: Delaware
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-07-05 2024-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-05 2024-03-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-09 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-25 2015-10-15 Address 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315003462 2024-03-04 CERTIFICATE OF CHANGE BY ENTITY 2024-03-04
230705000387 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210716002673 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190709060649 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-64364 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64365 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007745 2017-07-03 BIENNIAL STATEMENT 2017-07-01
151015000590 2015-10-15 CERTIFICATE OF CHANGE 2015-10-15
150720006177 2015-07-20 BIENNIAL STATEMENT 2015-07-01
131009000892 2013-10-09 CERTIFICATE OF PUBLICATION 2013-10-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2564597 Intrastate Non-Hazmat 2014-12-11 - - 1 3 Private(Property)
Legal Name MARSH HILL ENERGY LLC
DBA Name -
Physical Address 2363 NORTH SHELDON RD, STRYKERSVILLE, NY, 14145, US
Mailing Address 2363 NORTH SHELDON RD, STRYKERSVILLE, NY, 14145, US
Phone (716) 462-6151
Fax (585) 535-8005
E-mail MKEHL@INVENERGYLLC.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: 26 Mar 2025

Sources: New York Secretary of State