Name: | ECNY ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1992 (33 years ago) |
Entity Number: | 1669050 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 48 GRAND STREET, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Phone +1 914-654-9800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ECNY ELECTRIC, INC., CONNECTICUT | 0928082 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ECNY ELECTRIC, INC. 401(K) PLAN | 2023 | 133689848 | 2024-06-05 | ECNY ELECTRIC, INC. | 41 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-05 |
Name of individual signing | ANTHONY COSCHIGANO III |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9146549800 |
Plan sponsor’s address | 48 GRAND STREET, NEW ROCHELLE, NY, 10801 |
Signature of
Role | Plan administrator |
Date | 2023-05-22 |
Name of individual signing | ANTHONY COSCHIGANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9146549800 |
Plan sponsor’s address | 48 GRAND STREET, NEW ROCHELLE, NY, 10801 |
Signature of
Role | Plan administrator |
Date | 2022-05-16 |
Name of individual signing | ANTHONY COSCHIGANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9146549800 |
Plan sponsor’s address | 48 GRAND STREET, NEW ROCHELLE, NY, 10801 |
Signature of
Role | Plan administrator |
Date | 2021-05-26 |
Name of individual signing | ANTHONY COSCHIGANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9146549800 |
Plan sponsor’s address | 48 GRAND STREET, NEW ROCHELLE, NY, 10801 |
Signature of
Role | Plan administrator |
Date | 2020-06-10 |
Name of individual signing | ANTHONY COSCHIGANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9146549800 |
Plan sponsor’s address | 1 COLIGNI AVENUE, NEW ROCHELLE, NY, 10801 |
Signature of
Role | Plan administrator |
Date | 2019-06-20 |
Name of individual signing | ANTHONY COSCHIGANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9146549800 |
Plan sponsor’s address | 1 COLIGNI AVE., NEW ROCHELLE, NY, 10801 |
Signature of
Role | Plan administrator |
Date | 2018-06-07 |
Name of individual signing | ANTHONY COSCHIGANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9146549800 |
Plan sponsor’s address | 1 COLIGNI AVE., NEW ROCHELLE, NY, 10801 |
Signature of
Role | Plan administrator |
Date | 2017-05-02 |
Name of individual signing | ANTHONY COSCHIGANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9146549800 |
Plan sponsor’s address | 1 COLIGNI AVE., NEW ROCHELLE, NY, 10801 |
Signature of
Role | Plan administrator |
Date | 2016-06-09 |
Name of individual signing | ANTHONY COSCHIGANO |
Name | Role | Address |
---|---|---|
ANTHONY COSCHIGANO III | Chief Executive Officer | 48 GRAND STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ECNY ELECTRIC, INC. | DOS Process Agent | 48 GRAND STREET, NEW ROCHELLE, NY, United States, 10801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2044861-DCA | Inactive | Business | 2016-10-20 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 48 GRAND STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-06 | 2024-12-06 | Address | 1 COLIGNI AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-30 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-27 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-27 | 2021-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-09-23 | 2024-12-06 | Address | 1 COLIGNI AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 1998-09-23 | Address | ONE COLIGNI AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 2024-12-06 | Address | ONE COLIGNI AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206003203 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
210917000337 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
141114002049 | 2014-11-14 | BIENNIAL STATEMENT | 2014-10-01 |
140717000146 | 2014-07-17 | ANNULMENT OF DISSOLUTION | 2014-07-17 |
DP-2091515 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080908002595 | 2008-09-08 | BIENNIAL STATEMENT | 2008-10-01 |
060912002050 | 2006-09-12 | BIENNIAL STATEMENT | 2006-10-01 |
041019002172 | 2004-10-19 | BIENNIAL STATEMENT | 2004-10-01 |
020905002431 | 2002-09-05 | BIENNIAL STATEMENT | 2002-10-01 |
000914002382 | 2000-09-14 | BIENNIAL STATEMENT | 2000-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2472939 | BLUEDOT | INVOICED | 2016-10-18 | 100 | Bluedot Fee |
2472940 | FINGERPRINT | CREDITED | 2016-10-18 | 75 | Fingerprint Fee |
2472941 | FINGERPRINT | CREDITED | 2016-10-18 | 75 | Fingerprint Fee |
2463177 | FINGERPRINT | INVOICED | 2016-10-06 | 75 | Fingerprint Fee |
2463178 | LICENSE | INVOICED | 2016-10-06 | 25 | Home Improvement Contractor License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900998506 | 2021-02-19 | 0202 | PPS | 48 Grand St, New Rochelle, NY, 10801-5606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4143587108 | 2020-04-12 | 0202 | PPP | 48 GRAND STREET, NEW ROCHELLE, NY, 10801-5606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2561720 | Intrastate Non-Hazmat | 2021-10-25 | 10000 | 2020 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State