Search icon

CECO COMMUNICATIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CECO COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1985 (40 years ago)
Date of dissolution: 28 Apr 2009
Entity Number: 1022761
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 40 W 267 KESLINGER RD, LA FAX, IL, United States, 60147
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD RICHARDSON Chief Executive Officer 40 W 267 KESLINGER RD, LA FAX, IL, United States, 60147

Links between entities

Type:
Headquarter of
Company Number:
P10686
State:
FLORIDA

History

Start date End date Type Value
2005-11-15 2007-09-24 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-04-01 2005-11-15 Address 40 W 267 KESLINGER RD, LAFOX, IL, 60147, USA (Type of address: Chief Executive Officer)
2003-04-01 2005-11-15 Address 40 W 267 KESLINGER RD, LAFOX, IL, 60147, USA (Type of address: Principal Executive Office)
2003-04-01 2005-11-15 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-08 2003-04-01 Address 40W267 KESLINGER ROAD, LAFOX, IL, 60147, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090428000055 2009-04-28 CERTIFICATE OF DISSOLUTION 2009-04-28
070924001278 2007-09-24 CERTIFICATE OF CHANGE 2007-09-24
070910002250 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051115002266 2005-11-15 BIENNIAL STATEMENT 2005-09-01
031003002257 2003-10-03 BIENNIAL STATEMENT 2003-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State