Search icon

MAETEC POWER, LLC

Headquarter
Print

Details

Entity Number 6344283

Status Active

NameMAETEC POWER, LLC

CountyMonroe

Date of registration 07 Dec 2021 (3 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Links between entities

Type Name State

Headquarter of

MAETEC POWER, LLC

Alabama

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

NLNMLBJA3TF4

2025-03-01

400 MASON RD, FAIRPORT, NY, 14450, 9438, USA

400 MASON ROAD, FAIRPORT, NY, 14450, 9542, USA

Business Information

URLhttp://www.maetecpower.com
Congressional District25
State/Country of IncorporationNY, USA
Activation Date2024-03-19
Initial Registration Date2008-09-30
Entity Start Date2003-03-14
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes423610

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameKRISTEN LINDERMAN
Address400 MASON ROAD, FAIRPORT, NY, 14450, USA
Government Business
TitlePRIMARY POC
NameJAMES ALLEN
Address400 MASON ROAD, FAIRPORT, NY, 14450, USA
Past Performance
TitlePRIMARY POC
NameKRISTEN LINDERMAN
Address400 MASON ROAD, FAIRPORT, NY, 14450, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration

57M82

Active

Non-Manufacturer

2008-09-30

2024-03-19

2029-03-19

2025-03-01

Contact Information

POCJAMES ALLEN
Phone+1 585-797-8828
Address400 MASON RD, FAIRPORT, MONROE, NY, 14450 9438, UNITED STATES

Ownership of Offeror Information

Highest Level OwnerInformation not Available
Immediate Level Owner
Vendor Certified2024-03-05
CAGE number98WT5
Company NameEXPONENTIAL POWER, INC.
CAGE Last Updated2023-12-27
List of Offerors (0)Information not Available

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value

2022-04-05

2023-12-29

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2022-04-05

2023-12-29

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2022-02-14

2022-04-05

Address

400 MASON RD., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

2021-12-17

2022-02-14

Address

400 MASON RD., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

2021-12-08

2021-12-17

Address

400 MASON RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231229002091

2023-12-29

BIENNIAL STATEMENT

2023-12-29

220405001139

2022-04-05

CERTIFICATE OF CHANGE BY ENTITY

2022-04-05

220214002699

2022-02-14

CERTIFICATE OF PUBLICATION

2022-02-14

211217001787

2021-12-17

CERTIFICATE OF MERGER

2021-12-17

211208000094

2021-12-07

ARTICLES OF ORGANIZATION

2021-12-17

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts