Search icon

BLOOM ELECTRIC LLC

Company Details

Name: BLOOM ELECTRIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2022 (3 years ago)
Entity Number: 6586268
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RDDRRVLE5R16 2024-09-28 67 WEST ST STE 401, BROOKLYN, NY, 11222, 5391, USA 71-58 AUSTIN ST, APT 4B, FOREST HILLS, NY, 11375, USA

Business Information

URL www.Bloom-electric.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-10-11
Initial Registration Date 2023-09-24
Entity Start Date 2022-09-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210
Product and Service Codes 6117, 6145, 9505, H159, H161, J059, J061, L059, L061, N059, N061, Y1BG, Z1BG, Z2BG

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN J MULDERRIG
Role PRESIDENT & CEO
Address 71-58 AUSTIN ST, APT 4B, FOREST HILLS, NY, 11375, USA
Government Business
Title PRIMARY POC
Name KEVIN J MULDERRIG
Role PRESIDENT & CEO
Address 71-58 AUSTIN ST, APT 4B, FOREST HILLS, NY, 11375, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

Agent

Name Role Address
ZENBUSINESS INC. Agent 41 STATE STREET, SUITE 112, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-28 2024-09-03 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-08-28 2024-09-03 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-28 2024-08-28 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-08-28 2024-08-28 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-12-17 2023-08-28 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-12-17 2023-08-28 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005383 2024-09-03 BIENNIAL STATEMENT 2024-09-03
240828002264 2024-08-20 CERTIFICATE OF AMENDMENT 2024-08-20
230828003409 2023-08-28 CERTIFICATE OF AMENDMENT 2023-08-28
221217000357 2022-12-16 CERTIFICATE OF PUBLICATION 2022-12-16
220912000551 2022-09-12 ARTICLES OF ORGANIZATION 2022-09-12

Date of last update: 21 Mar 2025

Sources: New York Secretary of State