EMCOR SECURITIES INC.

Name: | EMCOR SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1987 (38 years ago) |
Entity Number: | 1181269 |
ZIP code: | 05356 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 646, 21 CROSSTOWN ROAD, WEST DOVER, VT, United States, 05356 |
Principal Address: | 21 CROSSTOWN ROAD, WEST DOVER, VT, United States, 05356 |
Shares Details
Shares issued 40000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
EMCOR SECURITIES INC. | DOS Process Agent | P.O. BOX 646, 21 CROSSTOWN ROAD, WEST DOVER, VT, United States, 05356 |
Name | Role | Address |
---|---|---|
PAOLO G CUGNASCA | Chief Executive Officer | P.O. BOX 646, WEST DOVER, VT, United States, 05356 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2017-07-19 | 2021-06-07 | Address | 420 LEXINGTON AVE, STE 2455, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2016-08-18 | 2021-06-07 | Address | 420 LEXINGTON AVE, SUITE 2455, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2013-01-08 | 2017-07-19 | Address | 400 MADISON AVE, STE 8-A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-01-08 | 2017-07-19 | Address | 400 MADSION AVE, STE 8-A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2013-01-08 | 2016-08-18 | Address | 400 MADISON AVE, STE 8-A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210607060414 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190603061195 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170719006205 | 2017-07-19 | BIENNIAL STATEMENT | 2017-06-01 |
160818000460 | 2016-08-18 | CERTIFICATE OF CHANGE | 2016-08-18 |
150603006307 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State