E.C. CONTRACTING INC.

Name: | E.C. CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1997 (28 years ago) |
Entity Number: | 2122424 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 BANFI PLAZA WEST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 BANFI PLAZA WEST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
EDWARD CRIMMINS | Chief Executive Officer | 25 BANFI PLAZA WEST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-18 | 2023-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-14 | 2023-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-09 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-05 | 2019-04-30 | Address | 51A HEISSER LANE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191119002066 | 2019-11-19 | BIENNIAL STATEMENT | 2019-03-01 |
190430000267 | 2019-04-30 | CERTIFICATE OF CHANGE | 2019-04-30 |
140605000857 | 2014-06-05 | CERTIFICATE OF CHANGE | 2014-06-05 |
130423006230 | 2013-04-23 | BIENNIAL STATEMENT | 2013-03-01 |
110421002676 | 2011-04-21 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State