ECM LLC

Name: | ECM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Aug 2002 (23 years ago) |
Entity Number: | 2803285 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10020 OLD SOUND AVENUE, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
C/O CAROL SULLIVAN | DOS Process Agent | 10020 OLD SOUND AVENUE, MATTITUCK, NY, United States, 11952 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0032-22-100043 | Alcohol sale | 2024-02-02 | 2024-02-02 | 2025-03-31 | 9650 SOUND AVE, MATTITUCK, New York, 11952 | Farm winery |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-03 | 2020-08-03 | Address | 10020 OLD SOUND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
2002-08-21 | 2016-08-03 | Address | 10020 SOUND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061156 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180806007004 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160803006059 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
120807006433 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100819003175 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State