Search icon

SMARTER GRID SOLUTIONS INC

Company Details

Name: SMARTER GRID SOLUTIONS INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2013 (12 years ago)
Entity Number: 4440334
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 335 MADISON AVE, 4TH FLOOR NEW YORK (NY), NEW YORK, NY, United States, 10017
Principal Address: 335 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Agent

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

DOS Process Agent

Name Role Address
NICOLA MATHIESON DOS Process Agent 335 MADISON AVE, 4TH FLOOR NEW YORK (NY), NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BRENT MARSHALL Chief Executive Officer 58 ROBERTSON ST, OPTIMA BUILDING, GLASGOW, United Kingdom

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
73F30
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2029-03-07
SAM Expiration:
2025-02-25

Contact Information

POC:
ROBERT JOHNSTON
Phone:
+1 646-838-0185

Immediate Level Owner

Vendor Certified:
2024-02-26
CAGE number:
J1660
Company Name:
MITSUBISHI ELECTRIC CORPORATION

Form 5500 Series

Employer Identification Number (EIN):
462865565
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 58 ROBERTSON ST, OPTIMA BUILDING, GLASGOW, GBR (Type of address: Chief Executive Officer)
2020-11-17 2023-08-07 Address 335 MADISON AVE, 4TH FLOOR NEW YORK (NY), NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-11-17 2023-08-07 Address 58 ROBERTSON ST, OPTIMA BUILDING, GLASGOW, GBR (Type of address: Chief Executive Officer)
2019-01-28 2023-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807000052 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210915000373 2021-09-15 BIENNIAL STATEMENT 2021-09-15
201117060105 2020-11-17 BIENNIAL STATEMENT 2019-08-01
SR-64432 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64431 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-470037.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State