Entity Number 6344283
Status Active
NameMAETEC POWER, LLC
CountyMonroe
Date of registration 07 Dec 2021 (3 years ago) 07 Dec 2021
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Address ZIP code 10005
NLNMLBJA3TF4
2025-03-01
400 MASON RD, FAIRPORT, NY, 14450, 9438, USA
400 MASON ROAD, FAIRPORT, NY, 14450, 9542, USA
Business Information
URL | http://www.maetecpower.com |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-19 |
Initial Registration Date | 2008-09-30 |
Entity Start Date | 2003-03-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 423610 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KRISTEN LINDERMAN |
Address | 400 MASON ROAD, FAIRPORT, NY, 14450, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES ALLEN |
Address | 400 MASON ROAD, FAIRPORT, NY, 14450, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | KRISTEN LINDERMAN |
Address | 400 MASON ROAD, FAIRPORT, NY, 14450, USA |
57M82
Active
Non-Manufacturer
2008-09-30
2024-03-19
2029-03-19
2025-03-01
Contact Information
POC | JAMES ALLEN |
Phone | +1 585-797-8828 |
Address | 400 MASON RD, FAIRPORT, MONROE, NY, 14450 9438, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-03-05 |
CAGE number | 98WT5 |
Company Name | EXPONENTIAL POWER, INC. |
CAGE Last Updated | 2023-12-27 |
List of Offerors (0) | Information not Available |
---|
C T CORPORATION SYSTEM
Agent
28 LIBERTY STREET, NEW YORK, NY, 10005
C/O C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY STREET, NEW YORK, NY, United States, 10005
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)
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