Search icon

ESSEX TEMPORARY SERVICE INC.

Company Details

Name: ESSEX TEMPORARY SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1986 (39 years ago)
Entity Number: 1050351
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 8 W 40TH ST, NEW YORK, NY, United States, 10018
Principal Address: 1501 BROADWAY, STE 1503, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD TREISTMAN Chief Executive Officer 550 ILLINGWORTH AVE, ENGELWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
FREEDMAN 7 GERSTEN, LLP DOS Process Agent 8 W 40TH ST, NEW YORK, NY, United States, 10018

Unique Entity ID

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.

Unique Entity ID:
W3M9UJNPJRN8
CAGE Code:
8JHZ8
UEI Expiration Date:
2021-03-26

Business Information

Doing Business As:
ESSEX
Activation Date:
2020-04-10
Initial Registration Date:
2020-03-26

History

Start date End date Type Value
2005-09-21 2012-04-03 Address 1501 BROADWAY, STE 601, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1986-01-15 2006-02-01 Address & COOPER, ESQS, 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002142 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120403002785 2012-04-03 BIENNIAL STATEMENT 2012-01-01
100128002706 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080111002173 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060201002434 2006-02-01 BIENNIAL STATEMENT 2006-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State