Search icon

ECM ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOSEPH CARDANY LAW OFFICES DOS Process Agent 44 OAK ST, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
THOMAS H ROBERTS SR Chief Executive Officer 20 FLANAGAN DR, STE 101, PLATTSBURGH, NY, United States, 12901

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
THOMAS ROBERTS
User ID:
P2968813
Trade Name:
ECM ENTERPRISES INC

Unique Entity ID

Unique Entity ID:
HG39CBWFNP95
CAGE Code:
9H4L9
UEI Expiration Date:
2026-03-04

Business Information

Doing Business As:
ECM ENTERPRISES INC
Activation Date:
2025-03-06
Initial Registration Date:
2023-03-07

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P10PNP0009
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1283.00
Base And Exercised Options Value:
1283.00
Base And All Options Value:
1283.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-06-04
Description:
TO ADD 3 600 VOLT 30 AMP FUSES DISCONNECTS......
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-28
Type:
Planned
Address:
24 BATEAU WAY, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
ACE ELECTRIC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 566-7923
Add Date:
2016-09-14
Operation Classification:
Private(Property)
power Units:
5
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State