EPC ASSOCIATES, INC.

Name: | EPC ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1996 (29 years ago) |
Entity Number: | 2045499 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3279 VETERANS MEMORIAL HIGHWAY, SUITE D-4, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOURDES GISBERT | Chief Executive Officer | 3279 VETERANS MEMORIAL HIGHWAY, SUITE D-4, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
EPC ASSOCIATES, INC. | DOS Process Agent | 3279 VETERANS MEMORIAL HIGHWAY, SUITE D-4, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-30 | 2016-07-29 | Address | 85 W MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2004-07-30 | Address | 85 WEST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2016-07-29 | Address | 85 WEST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1996-07-05 | 2016-07-29 | Address | P O BOX 5329, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160729006108 | 2016-07-29 | BIENNIAL STATEMENT | 2016-07-01 |
120706006514 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100907002889 | 2010-09-07 | BIENNIAL STATEMENT | 2010-07-01 |
080711002346 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060614002438 | 2006-06-14 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State