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 |
Name | Role | Address |
---|---|---|
EMCOR GROUP, INC. | Agent | 101 MERRITT SEVEN, 7TH FLOOR, NORWALK, CT, 06851 |
Name | Role | Address |
---|---|---|
C/O EMCOR GROUP, INC. | DOS Process Agent | 301 MERRITT SEVEN, 6TH FL, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
R. KEVIN MATZ | Chief Executive Officer | C/O EMCOR GROUP, INC., 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
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) |
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