Name: | ON SITE ENERGY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1984 (40 years ago) |
Date of dissolution: | 27 Nov 2019 |
Entity Number: | 959760 |
ZIP code: | 11802 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 CHARLOTTE AVENUE, HICKSVILLE, NY, United States, 11802 |
Principal Address: | IRVIN L FRENCH, 40 CHARLOTTE AVE, HICKSVILLE, NY, United States, 11802 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MEOLA C/O ON SITE ENERGY COMPANY INC. | Agent | 40 CHARLOTTE AVENUE, HICKSVILLE, NY, 11802 |
Name | Role | Address |
---|---|---|
IRVIN L FRENCH | Chief Executive Officer | 40 CHARLOTTE AVE, HICKSVILLE, NY, United States, 11802 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 CHARLOTTE AVENUE, HICKSVILLE, NY, United States, 11802 |
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.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2002-12-05 | 2009-04-02 | Address | 40 CHARLOTTE AVE, HICKSVILLE, NY, 11802, 3608, USA (Type of address: Service of Process) |
1996-12-18 | 2002-12-05 | Address | 40 CHARLOTTE AVE, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer) |
1996-12-18 | 2002-12-05 | Address | IRVIN FRENCH, 40 CHARLOTTE AVE, HICKSVILLE, NY, 11802, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1996-12-18 | Address | 40 CHARLOTTE AVENUE, HICKSVILLE, NY, 11802, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1996-12-18 | Address | 40 CHARLOTTE AVENUE, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191127000403 | 2019-11-27 | CERTIFICATE OF DISSOLUTION | 2019-11-27 |
121213006587 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
110128003503 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
090402000063 | 2009-04-02 | CERTIFICATE OF AMENDMENT | 2009-04-02 |
081124003165 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State