ECM ENTERPRISES, INC.

Name: | ECM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1996 (29 years ago) |
Entity Number: | 2011938 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 44 OAK ST, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 20 FLANAGAN DR, STE 101, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CARDANY LAW OFFICES | DOS Process Agent | 44 OAK ST, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THOMAS H ROBERTS SR | Chief Executive Officer | 20 FLANAGAN DR, STE 101, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | 20 FLANAGAN DR, STE 101, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2022-03-26 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-17 | 2024-03-08 | Address | 20 FLANAGAN DR, STE 101, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2012-04-17 | Address | 5A LAFAYETTE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2006-04-03 | 2008-03-04 | Address | 5A LAFAYETTE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308002298 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
191217060019 | 2019-12-17 | BIENNIAL STATEMENT | 2018-03-01 |
140520002179 | 2014-05-20 | BIENNIAL STATEMENT | 2014-03-01 |
120417002581 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100331003684 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State