ECS ELECTRICAL CONTRACTING SERVICES, INC.

Name: | ECS ELECTRICAL CONTRACTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1994 (31 years ago) |
Entity Number: | 1858652 |
ZIP code: | 10455 |
County: | New York |
Place of Formation: | New York |
Address: | 435 Austin Place, Unit E, Bronx, NY, United States, 10455 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK DAVIDOFF | DOS Process Agent | 435 Austin Place, Unit E, Bronx, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
JACK DAVIDOFF | Chief Executive Officer | UNIT E, 435 AUSTIN PLACE, BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 13 BITTERSWEET RD, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 351 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | UNIT E, 435 AUSTIN PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-11-28 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003507 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221121000412 | 2022-11-21 | BIENNIAL STATEMENT | 2022-10-01 |
101026002333 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
080924002839 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060929002459 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State