EMCOR SERVICES NEW YORK/NEW JERSEY, INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State