Search icon

EC BUILDERS INC.

Headquarter

Company Details

Name: EC BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1993 (32 years ago)
Entity Number: 1768801
ZIP code: 10594
County: Westchester
Place of Formation: New York
Principal Address: 21 MT HOLLY DR, RYE, NY, United States, 10580
Address: PO BOX 213, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LLOYD J CAZES DOS Process Agent PO BOX 213, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
EMIDIO CERONE Chief Executive Officer 21 MT HOLLY DR., RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
2961168
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133751080
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-03 2013-11-12 Address 21 MT HOLLY RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1996-06-03 2013-11-12 Address 21 MT HOLLY RD, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1993-11-02 1996-06-03 Address 200 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060660 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102006927 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102006061 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112006515 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111212002530 2011-12-12 BIENNIAL STATEMENT 2011-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State