Search icon

AZCO MODULAR STRUCTURES

Company Details

Name: AZCO MODULAR STRUCTURES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1969 (56 years ago)
Entity Number: 271182
ZIP code: 06851
County: New York
Place of Formation: Delaware
Foreign Legal Name: AZCO INC.
Fictitious Name: AZCO MODULAR STRUCTURES
Address: 301 MERRITT SEVEN, 6TH FL, NORWALK, CT, United States, 06851

Agent

Name Role Address
EMCOR GROUP, INC. Agent 101 MERRITT SEVEN, 7TH FLOOR, NORWALK, CT, 06851

DOS Process Agent

Name Role Address
C/O EMCOR GROUP, INC. DOS Process Agent 301 MERRITT SEVEN, 6TH FL, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
R. KEVIN MATZ Chief Executive Officer C/O EMCOR GROUP, INC., 301 MERRITT SEVEN, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2003-01-24 2003-09-18 Address 301 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2001-02-12 2003-01-24 Address C/O EMCOR GROUP, INC., 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
2001-02-12 2003-01-24 Address 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1997-03-14 2001-02-12 Address C/O EMCOR GROUP INC, 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1997-03-14 2001-02-12 Address 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030918000540 2003-09-18 CERTIFICATE OF CHANGE 2003-09-18
030124002518 2003-01-24 BIENNIAL STATEMENT 2003-01-01
010212002467 2001-02-12 BIENNIAL STATEMENT 2001-01-01
C281710-2 1999-11-29 ASSUMED NAME CORP INITIAL FILING 1999-11-29
990218002352 1999-02-18 BIENNIAL STATEMENT 1999-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State