ENCON SERVICES & SUPPLY, INC.

Name: | ENCON SERVICES & SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1973 (52 years ago) |
Entity Number: | 239044 |
ZIP code: | 12054 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Install, service, and programming commercial HVAC building management systems |
Address: | 5 BECKER TERRACE, P.O. BOX 314, DELMAR, NY, United States, 12054 |
Contact Details
Phone +1 518-439-9412
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER S. BEISEL | Chief Executive Officer | 71 OLD POST RD., P.O.BOX 107, ESOPUS, NY, United States, 12429 |
Name | Role | Address |
---|---|---|
ENCON SERVICES & SUPPLY, INC. | DOS Process Agent | 5 BECKER TERRACE, P.O. BOX 314, DELMAR, NY, United States, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-14 | 2025-07-14 | Address | 71 OLD POST RD., P.O.BOX 107, ESOPUS, NY, 12429, USA (Type of address: Chief Executive Officer) |
2025-07-14 | 2025-07-14 | Address | 1223 RIVER RIVER ROAD, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer) |
2013-11-08 | 2025-07-14 | Address | 71 OLD POST RD., P.O.BOX 107, ESOPUS, NY, 12429, USA (Type of address: Chief Executive Officer) |
2013-11-08 | 2025-07-14 | Address | 5 BECKER TERRACE, P.O. BOX 314, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
1995-05-12 | 2013-11-08 | Address | 5 BECKER TERRACE, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714003476 | 2025-07-14 | BIENNIAL STATEMENT | 2025-07-14 |
191101060171 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171102006444 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
131108006333 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
20130724060 | 2013-07-24 | ASSUMED NAME CORP INITIAL FILING | 2013-07-24 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State