Name: | GENIE ENERGY INTERNATIONAL CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 03 Jul 2014 (11 years ago) |
Identification Number: | 000954554 |
Place of Formation: | DELAWARE |
Principal Address: | 520 BROAD STREET, NEWARK, NJ, 07102, USA |
Purpose: | HOLDING COMPANY FOR ENERGY BUSINESSES |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MICHAEL STEIN | CEO | 520 BROAD STREET NEWARK, NJ 07102 USA |
Name | Role | Address |
---|---|---|
MICHAEL JONAS | EXECUTIVE VICE PRESIDENT | 520 BROAD STREET NEWARK, NJ 07102 USA |
Name | Role | Address |
---|---|---|
JAMES A. COURTER | DIRECTOR | 520 BROAD STREET NEWARK, NJ 07102 USA |
HOWARD S. JONAS | DIRECTOR | 520 BROAD STREET NEWARK, NJ 07102 USA |
W WESLEY PERRY | DIRECTOR | 520 BROAD STREET NEWARK, NJ 07102 USA |
Name | Role | Address |
---|---|---|
AVI GOLDIN | CFO & TREASURER | 520 BROAD STREET NEWARK, NJ 07102 USA |
Name | Role | Address |
---|---|---|
JOYCE MASON | SECRETARY | 520 BROAD STREET NEWARK, NJ 07102 USA |
Name | Role | Address |
---|---|---|
HARRY ZLOTNICK | ASSISTANT SECRETARY | 520 BROAD STREET NEWARK, NJ 07102 USA |
Number | Name | File Date |
---|---|---|
202451576350 | Annual Report | 2024-04-19 |
202332328360 | Annual Report | 2023-04-04 |
202213888680 | Annual Report | 2022-04-04 |
202195783700 | Annual Report | 2021-04-16 |
202037027540 | Annual Report | 2020-03-31 |
201988806530 | Annual Report | 2019-03-18 |
201858095240 | Annual Report | 2018-02-12 |
201734589010 | Annual Report | 2017-02-23 |
201692260400 | Annual Report | 2016-02-10 |
201555524980 | Annual Report | 2015-02-23 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State