Search icon

ENERGY SERVICES INC.

Company Details

Name: ENERGY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325315
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 8 SPRUCE ST, 46 U, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENERGY SERVICES INC. / ATTN: LEGAL DEPT. DOS Process Agent 8 SPRUCE ST, 46 U, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MICHAEL D. CASOLARI Chief Executive Officer 8 SPRUCE ST, 46 U, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2010-02-19 2016-02-05 Address 270 FARMINGTON AVE, STE 160, THE EXCHANGE, FARMINGTON, CT, 06032, USA (Type of address: Service of Process)
2008-08-22 2016-02-05 Address 270 FARMINGTON AVENUE, STE 160 THE EXCHANGE, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2008-08-22 2016-02-05 Address 270 FARMINGTON AVENUE, STE 160 THE EXCHANGE, FARMINGTON, CT, 06032, USA (Type of address: Principal Executive Office)
2006-02-24 2010-02-19 Address 21 SOUTH END AVENUE #630, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160205006186 2016-02-05 BIENNIAL STATEMENT 2016-02-01
140403002133 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120406002719 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100219002609 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080822002823 2008-08-22 BIENNIAL STATEMENT 2008-02-01
060224000533 2006-02-24 CERTIFICATE OF INCORPORATION 2006-02-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State