Name: | EMCOR SERVICES NEW YORK/NEW JERSEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1998 (27 years ago) |
Entity Number: | 2305425 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, CT, United States, 12207 |
Principal Address: | 245 newton rd., suite 305, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, CT, United States, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY MURPHY | Chief Executive Officer | 245 NEWTON RD., SUITE 305, PLAINVIEW, NY, United States, 11803 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 245 NEWTON RD., SUITE 305, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 5 DAKOTA DRIVE, SUITE 111, LAKE SUCCESS, VA, 11042, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 5 DAKOTA DRIVE, SUITE 111, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 5 DAKOTA DRIVE, SUITE 111, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-12-04 | Address | 5 DAKOTA DRIVE, SUITE 111, LAKE SUCCESS, VA, 11042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204000291 | 2024-12-03 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-03 |
241002000908 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221004001639 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201001060284 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006372 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State