Search icon

ENCO CONSTRUCTION SERVICES, INC.

Headquarter

Company Details

Name: ENCO CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1995 (30 years ago)
Entity Number: 1920397
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: 358 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 358 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546

Chief Executive Officer

Name Role Address
PATRICK T. ENDE Chief Executive Officer 358 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546

Links between entities

Type:
Headquarter of
Company Number:
0556819
State:
CONNECTICUT

History

Start date End date Type Value
2008-01-28 2009-05-08 Address 358 SAN MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office)
2008-01-28 2009-05-08 Address 358 SAN MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2008-01-28 2009-05-08 Address 358 SAN MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)
1997-05-28 2008-01-28 Address 1858 PLEASANTVILLE RD, SUITE 124, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1997-05-28 2008-01-28 Address 1858 PLEASANTVILLE RD, SUITE 124, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130513006027 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110713002001 2011-07-13 BIENNIAL STATEMENT 2011-05-01
090508002581 2009-05-08 BIENNIAL STATEMENT 2009-05-01
080128003318 2008-01-28 BIENNIAL STATEMENT 2007-05-01
971112000116 1997-11-12 CERTIFICATE OF AMENDMENT 1997-11-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State