Name: | ES RENOVATIONS AND CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1996 (28 years ago) |
Entity Number: | 2096268 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN DARREN S BERGER ESQ, 600 THIRD AVE, 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 73 Gingerbread Lane, East Hampton, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER HABERTROH | Chief Executive Officer | 73 GINGERBREAD LANE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
KANE KESSLER PC | DOS Process Agent | ATTN DARREN S BERGER ESQ, 600 THIRD AVE, 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-28 | 2024-12-28 | Address | 73 GINGERBREAD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2024-12-28 | 2024-12-28 | Address | 166 E 34TH ST, 21K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-07-24 | 2024-12-28 | Address | 166 E 34TH ST, 21K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-02-07 | 2014-07-24 | Address | 333 E 30TH ST, 21A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-02-07 | 2014-07-24 | Address | 333 E 30TH ST, 21A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241228000669 | 2024-12-28 | BIENNIAL STATEMENT | 2024-12-28 |
220211003756 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
140724006417 | 2014-07-24 | BIENNIAL STATEMENT | 2012-12-01 |
081217002820 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
070207002480 | 2007-02-07 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State