Search icon

ENENCO, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ENENCO, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1962 (63 years ago)
Date of dissolution: 20 Nov 2007
Entity Number: 150488
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: C/O CROMPTON CORPORATION, 199 BENSON ROAD, MIDDLEBURY, CT, United States, 06749
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM MURRELL Chief Executive Officer 199 BENSON ROAD, MIDDLEBURY, CT, United States, 06749

History

Start date End date Type Value
2001-06-26 2004-11-04 Address C/O CROMPTON CORPORATION, 1 AMERICAN LN, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
2001-06-26 2004-11-04 Address ENENCO CORP C/O CROMPTON CORP, 1 AMERICAN LN, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
1998-09-11 2001-06-26 Address ONE AMERICAN LANE, GREENWICH, CT, 06831, 2559, USA (Type of address: Chief Executive Officer)
1998-06-19 1998-09-11 Address ONE AMERICAN LANE, GREENWICH, CT, 06831, 2559, USA (Type of address: Chief Executive Officer)
1998-06-19 2001-06-26 Address ONE AMERICAN LANE, GREENWICH, CT, 06831, 2557, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071119000742 2007-11-19 CERTIFICATE OF MERGER 2007-11-20
060907002035 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041104002036 2004-11-04 BIENNIAL STATEMENT 2004-09-01
021002002738 2002-10-02 BIENNIAL STATEMENT 2002-09-01
010626002273 2001-06-26 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State