NEW YORK ENERGY CONSERVATION CO., INC.
Headquarter
Name: | NEW YORK ENERGY CONSERVATION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1999 (26 years ago) |
Entity Number: | 2425834 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 163 HARRIS ROAD, BEDFORD HILLS, NY, United States, 10507 |
Contact Details
Phone +1 914-654-1937
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163 HARRIS ROAD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
HUGO SALINAS | Chief Executive Officer | 163 HARRIS ROAD, BEDFORD HILLS, NY, United States, 10507 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1038925-DCA | Inactive | Business | 2000-06-29 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 163 HARRIS ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 8 VALLEY PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2007-11-05 | 2024-03-15 | Address | 8 VALLEY PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2007-11-05 | 2024-03-15 | Address | 8 VALLEY PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2001-10-30 | 2007-11-05 | Address | 130 LAWRENCE PLACE 1ST FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315000072 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
131105002511 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
111020002180 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091019002047 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071105002151 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3293365 | TRUSTFUNDHIC | INVOICED | 2021-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3293406 | RENEWAL | INVOICED | 2021-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
3010646 | RENEWAL | INVOICED | 2019-04-01 | 100 | Home Improvement Contractor License Renewal Fee |
3010645 | TRUSTFUNDHIC | INVOICED | 2019-04-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2558963 | RENEWAL | INVOICED | 2017-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
2558962 | TRUSTFUNDHIC | INVOICED | 2017-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2004245 | RENEWAL | INVOICED | 2015-03-02 | 100 | Home Improvement Contractor License Renewal Fee |
2004244 | TRUSTFUNDHIC | INVOICED | 2015-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
391629 | TRUSTFUNDHIC | INVOICED | 2013-06-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
391641 | RENEWAL | INVOICED | 2013-06-18 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State