Name: | AMPERSAND OGDENSBURG HYDRO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2014 (10 years ago) |
Entity Number: | 4679223 |
ZIP code: | 02110 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 717 ATLANTIC AVE, SUITE 1A, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AMPERSAND OGDENSBURG HYDRO, LLC | DOS Process Agent | 717 ATLANTIC AVE, SUITE 1A, BOSTON, MA, United States, 02110 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2024-12-02 | Address | 717 ATLANTIC AVE., SUITE 1A, BOSTON, MA, 02110, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2020-12-04 | Address | 717 ATLANTIC AVE., SUITE 1A, BOSTON, MA, 02111, USA (Type of address: Service of Process) |
2014-12-11 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-11 | 2018-12-03 | Address | 717 ATLANTIC AVE STE 1A, BOSTON, MA, 02111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006931 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221206001376 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201204060121 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69665 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203007461 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State