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