Name: | TOWER CLEANING SYSTEMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1999 (26 years ago) |
Entity Number: | 2431523 |
ZIP code: | 06851 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | US MAINTENANCE, INC. |
Fictitious Name: | TOWER CLEANING SYSTEMS |
Address: | C/O EMCOR GROUP, INC., 301 MERRITT SEVEN, 301 MERRITT SEVEN, Norwalk, CT, United States, 06851 |
Principal Address: | 1700 MARKLEY STREET, NORRISTOWN, PA, United States, 19401 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | C/O EMCOR GROUP, INC., 301 MERRITT SEVEN, 301 MERRITT SEVEN, Norwalk, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
MICHAEL MCELRATH | Chief Executive Officer | 1700 MARKLEY STREET, NORRISTOWN, PA, United States, 19401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-10-05 | Address | 1700 MARKLEY STREET, NORRISTOWN, PA, 19401, USA (Type of address: Chief Executive Officer) |
2022-02-17 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-02-17 | 2023-10-05 | Address | 1700 MARKLEY STREET, NORRISTOWN, PA, 19401, USA (Type of address: Chief Executive Officer) |
2022-02-17 | 2022-02-17 | Address | 1700 MARKLEY STREET, NORRISTOWN, PA, 19401, USA (Type of address: Chief Executive Officer) |
2022-02-17 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005001632 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
220217000070 | 2022-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-16 |
211014000822 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
191008060317 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171017006055 | 2017-10-17 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State