ENERGY CONSERVATION & SUPPLY, INC.

Name: | ENERGY CONSERVATION & SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1998 (27 years ago) |
Entity Number: | 2260360 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 55 WASHINGTON STREET, SUITE 324, BROOKLYN, NY, United States, 11201 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LUTHER GARCIA | Chief Executive Officer | 55 WASHINGTON STREET, SUITE 324, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-09-06 | 2020-05-26 | Address | 55 WASHINGTON ST, STE 302A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2009-07-21 | 2019-08-30 | Address | SUITE 302A, 55 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2002-05-30 | 2020-05-26 | Address | 70 WASHINGTON ST, STE #1107, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2002-05-30 | 2013-09-06 | Address | 70 WASHINGTON ST, STE #1107, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2002-05-30 | 2009-07-21 | Address | 70 WASHINGTON ST, STE #1107, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220531002747 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200526060205 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
190830000235 | 2019-08-30 | CERTIFICATE OF CHANGE | 2019-08-30 |
130906002039 | 2013-09-06 | BIENNIAL STATEMENT | 2012-05-01 |
130904000800 | 2013-09-04 | CERTIFICATE OF CORRECTION | 2013-09-04 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State