Search icon

ES RENOVATIONS AND CONSTRUCTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETER HABERTROH Chief Executive Officer 73 GINGERBREAD LANE, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

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

History

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)

Filings

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