Search icon

AMPERSAND OGDENSBURG HYDRO, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
AMPERSAND OGDENSBURG HYDRO, LLC DOS Process Agent 717 ATLANTIC AVE, SUITE 1A, BOSTON, MA, United States, 02110

Unique Entity ID

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.

Unique Entity ID:
XFB5NSASFMQ5
UEI Expiration Date:
2025-04-22

Business Information

Activation Date:
2024-04-24
Initial Registration Date:
2023-06-20

History

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)

Filings

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