Search icon

ENERGY MANAGEMENT TECHNICAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY MANAGEMENT TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1991 (34 years ago)
Date of dissolution: 21 Jul 2017
Entity Number: 1518230
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 8789 TIBBITTS RD, NEW HARTFORD, NY, United States, 13413
Principal Address: 8789 TIBBITTS RD, NEW HARTSFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8789 TIBBITTS RD, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
ROSANN COUPE Chief Executive Officer 8769 TIBBITTS ROAD, NEW HARTSFORD, NY, United States, 13413

History

Start date End date Type Value
2001-03-12 2003-02-26 Address 8769 TIBBITTS RD., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2001-03-12 2003-02-26 Address 8769 TIBBITTS RD., NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1994-03-24 2001-03-12 Address 8769 TIBBITTS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1994-03-24 2001-03-12 Address 8769 TIBBITTS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1993-05-07 1994-03-24 Address 744 TIBBITTS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170721000412 2017-07-21 CERTIFICATE OF DISSOLUTION 2017-07-21
030226002104 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010827000022 2001-08-27 CERTIFICATE OF AMENDMENT 2001-08-27
010312002172 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990325002149 1999-03-25 BIENNIAL STATEMENT 1999-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State