Search icon

ENERCON ENGINEERING SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERCON ENGINEERING SERVICES, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 2005 (20 years ago)
Entity Number: 3208654
ZIP code: 30144
County: New York
Place of Formation: Mississippi
Address: Greg T Rudell, 500 TOWNPARK LANE, KENNESAW, GA, United States, 30144
Principal Address: 500 TOWNPARK LANE, KENNESAW, GA, United States, 30144

DOS Process Agent

Name Role Address
ENERCON ENGINEERING SERVICES, P.C. DOS Process Agent Greg T Rudell, 500 TOWNPARK LANE, KENNESAW, GA, United States, 30144

Chief Executive Officer

Name Role Address
ROBERT BRYAN Chief Executive Officer 500 TOWNPARK LANE, KENNESAW, GA, United States, 30144

History

Start date End date Type Value
2023-03-16 2023-03-16 Address 500 TOWNPARK LANE, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2019-05-07 2023-03-16 Address JAMES MARSHALL, 500 TOWNPARK LANE, KENNESAW, GA, 30144, USA (Type of address: Service of Process)
2017-05-22 2023-03-16 Address 500 TOWNPARK LANE, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2017-05-22 2019-05-07 Address ATTN MATT MARSHALL, 500 TOWNPARK LANE, KENNESAW, GA, 30144, USA (Type of address: Service of Process)
2011-05-23 2017-05-22 Address 500 TOWNPARK LANE, SUITE 275, KENNESAW, GA, 31044, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230316001839 2023-03-16 BIENNIAL STATEMENT 2021-05-01
190507060827 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170522006204 2017-05-22 BIENNIAL STATEMENT 2017-05-01
150528006045 2015-05-28 BIENNIAL STATEMENT 2015-05-01
130523006280 2013-05-23 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State