EMCOR GROUP, INC.

Name: | EMCOR GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1987 (38 years ago) |
Entity Number: | 1192975 |
ZIP code: | 06851 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 301 Merritt 7, 6th Floor, Norwalk, CT, United States, 06851 |
Principal Address: | 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
ANTHONY J GUZZI | Chief Executive Officer | 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 301 Merritt 7, 6th Floor, Norwalk, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2023-08-14 | Address | 301 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2018-01-08 | 2023-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-08-25 | 2023-08-14 | Address | 301 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2003-08-26 | 2011-08-25 | Address | 301 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2003-08-26 | 2018-01-08 | Address | C/O GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814003152 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
210806000205 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
190805061033 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
180108000552 | 2018-01-08 | CERTIFICATE OF CHANGE | 2018-01-08 |
170802006305 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State