Search icon

ENERGY SMART BUILDINGS LLC

Company Details

Name: ENERGY SMART BUILDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2020 (5 years ago)
Entity Number: 5741870
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
new york registered agent llc Agent 418 broadway ste r, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

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:
EMAHGKKE8RP8
CAGE Code:
9EYL3
UEI Expiration Date:
2025-10-14

Business Information

Activation Date:
2024-10-16
Initial Registration Date:
2022-12-02

History

Start date End date Type Value
2023-08-17 2024-04-02 Address 418 broadway ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-08-17 2022-09-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-29 2024-04-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-04-23 2023-08-17 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001234 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220929010023 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
230817002605 2022-09-15 CERTIFICATE OF CHANGE BY ENTITY 2022-09-15
220405004298 2022-04-05 BIENNIAL STATEMENT 2022-04-01
201015000637 2020-10-15 CERTIFICATE OF PUBLICATION 2020-10-15

Date of last update: 22 Mar 2025

Sources: New York Secretary of State