Search icon

GREEN STREET POWER PARTNERS LLC

Headquarter

Company Details

Name: GREEN STREET POWER PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2014 (11 years ago)
Entity Number: 4592737
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 917-254-4244

Links between entities

Type Company Name Company Number State
Headquarter of GREEN STREET POWER PARTNERS LLC, MINNESOTA fba5d68e-ee41-ee11-9076-00155d01c440 MINNESOTA
Headquarter of GREEN STREET POWER PARTNERS LLC, KENTUCKY 1069665 KENTUCKY
Headquarter of GREEN STREET POWER PARTNERS LLC, COLORADO 20231874280 COLORADO
Headquarter of GREEN STREET POWER PARTNERS LLC, FLORIDA M18000009957 FLORIDA
Headquarter of GREEN STREET POWER PARTNERS LLC, RHODE ISLAND 001665649 RHODE ISLAND
Headquarter of GREEN STREET POWER PARTNERS LLC, CONNECTICUT 1205875 CONNECTICUT
Headquarter of GREEN STREET POWER PARTNERS LLC, ILLINOIS LLC_07138334 ILLINOIS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2030555-DCA Inactive Business 2015-11-18 2019-02-28

History

Start date End date Type Value
2024-05-24 2024-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-24 2024-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-05-03 2024-05-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2018-05-03 2024-05-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2017-10-02 2018-05-03 Address 1360 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2014-06-16 2017-10-02 Address 860 LAWN PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618004204 2024-06-18 BIENNIAL STATEMENT 2024-06-18
240524000207 2024-05-22 CERTIFICATE OF CHANGE BY ENTITY 2024-05-22
220602002426 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200601061913 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180607006415 2018-06-07 BIENNIAL STATEMENT 2018-06-01
180503000136 2018-05-03 CERTIFICATE OF CHANGE 2018-05-03
171002006095 2017-10-02 BIENNIAL STATEMENT 2016-06-01
150219000459 2015-02-19 CERTIFICATE OF PUBLICATION 2015-02-19
140616000619 2014-06-16 ARTICLES OF ORGANIZATION 2014-06-16

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-11 2019-08-12 Quality of Work No 0.00 Advised to Sue
2018-09-21 2018-11-27 Quality of Work Yes 0.00 Resolved and Consumer Satisfied
2018-07-13 2018-09-06 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied
2017-06-23 2017-08-18 Advertising/General Yes 0.00 Bill Reduced
2017-06-02 2017-07-19 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2589218 TRUSTFUNDHIC INVOICED 2017-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2589219 RENEWAL INVOICED 2017-04-13 100 Home Improvement Contractor License Renewal Fee
2216852 FINGERPRINT CREDITED 2015-11-16 75 Fingerprint Fee
2216816 TRUSTFUNDHIC INVOICED 2015-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2216820 FINGERPRINT INVOICED 2015-11-16 75 Fingerprint Fee
2216815 LICENSE INVOICED 2015-11-16 75 Home Improvement Contractor License Fee

Date of last update: 18 Feb 2025

Sources: New York Secretary of State