Search icon

EASTERN EXTERIOR WALL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN EXTERIOR WALL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1995 (30 years ago)
Entity Number: 1890710
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 645 W. Hamilton Street, Suite 530, Allentown, PA, United States, 18101

DOS Process Agent

Name Role Address
EASTERN EXTERIOR WALL SYSTEMS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
L. CHARLES MARCON Chief Executive Officer 645 W. HAMILTON STREET, SUITE 530, ALLENTOWN, PA, United States, 18101

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 645 W. HAMILTON STREET, SUITE 300, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 645 W. HAMILTON STREET, SUITE 530, ALLENTOWN, PA, 18101, 2469, USA (Type of address: Chief Executive Officer)
2021-02-23 2025-02-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-24 2021-02-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-24 2025-02-11 Address 645 W. HAMILTON STREET, SUITE 300, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211000874 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230201003267 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210223060036 2021-02-23 BIENNIAL STATEMENT 2021-02-01
190624060424 2019-06-24 BIENNIAL STATEMENT 2019-02-01
SR-22532 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-31
Type:
Planned
Address:
WYNN HOSPITAL 1656 CHAMPLIN AVENUE, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-05-22
Type:
Planned
Address:
220 MAIN STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-09-20
Type:
Unprog Rel
Address:
625 ATLANTIC AVENUE, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State