Search icon

E. A. M. ENTERPRISES INC.

Company Details

Name: E. A. M. ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1969 (56 years ago)
Entity Number: 281762
ZIP code: 11705
County: Westchester
Place of Formation: New York
Address: PO BOX 112 / 666 MONTAUK HWY, BAYPORT, NY, United States, 11705
Principal Address: 666 MONTAUK HWY / PO BOX 112, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 112 / 666 MONTAUK HWY, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
ANTHONY MAZZELLA Chief Executive Officer 666 MONTAUK HWY / PO BOX 112, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2007-09-04 2015-09-14 Address 153 AWIXA AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2001-09-19 2007-09-04 Address 107 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2001-09-19 2007-09-04 Address PO BOX 112, 666 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2001-09-19 2007-09-04 Address 666 MONTAUK HWY, PO BOX 112, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
1993-11-22 2001-09-19 Address 104 GAIL DRIVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171103007319 2017-11-03 BIENNIAL STATEMENT 2017-09-01
150914006101 2015-09-14 BIENNIAL STATEMENT 2015-09-01
130917006536 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110920002962 2011-09-20 BIENNIAL STATEMENT 2011-09-01
20101201012 2010-12-01 ASSUMED NAME CORP AMENDMENT 2010-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State