EASTERN STANDARD CONSULTANTS INC.

Name: | EASTERN STANDARD CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2002 (23 years ago) |
Entity Number: | 2818398 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Activity Description: | ESC is a low voltage contractor specializing in Fiber optics, Audio/ Video. |
Address: | 256 E138TH ST, STE 207, Bronx, NY, United States, 10451 |
Principal Address: | 256 E 138th St, STE 207, Bronx, NY, United States, 10451 |
Contact Details
Website https://esccabling.com/
Phone +1 718-401-7300
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM DIAZ JR | Chief Executive Officer | 1900 CHELSEA STREET, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
EASTERN STANDARD CONSULTANTS INC. | DOS Process Agent | 256 E138TH ST, STE 207, Bronx, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
WILLIAM DIAZ JR | Agent | 4148 MURDOCK AVENUE, BRONX, NY, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 1900 CHELSEA STREET, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2010-11-09 | 2024-11-27 | Address | 1900 CHELSEA STREET, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2008-09-29 | 2024-11-27 | Address | 199 LINCOLN AVE, STE 310, BRONX, NY, 10454, USA (Type of address: Service of Process) |
2004-11-23 | 2008-09-29 | Address | 4148 MURDOCK AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004916 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
220817003112 | 2022-08-17 | BIENNIAL STATEMENT | 2020-10-01 |
101109002402 | 2010-11-09 | BIENNIAL STATEMENT | 2010-10-01 |
080929002496 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
070130000437 | 2007-01-30 | CERTIFICATE OF AMENDMENT | 2007-01-30 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State