Search icon

ENERGY SERVICES CONSULTING & EXPEDITING INC.

Company Details

Name: ENERGY SERVICES CONSULTING & EXPEDITING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2006 (19 years ago)
Entity Number: 3357494
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 25 SPRING DRIVE, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR MULQUEEN DOS Process Agent 25 SPRING DRIVE, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
ARTHUR MULQUEEN Chief Executive Officer 25 SPRING DRIVE, SEAFORD, NY, United States, 11783

Form 5500 Series

Employer Identification Number (EIN):
204836622
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-30 2020-12-30 Address 752 ANDERSON AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2008-05-22 2014-07-30 Address 126-30 37TH AVE, FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer)
2008-05-22 2012-08-13 Address 62 WILLOW DRIVE, JACKSON, NJ, 08527, USA (Type of address: Principal Executive Office)
2008-05-22 2020-12-30 Address 752 ANDERSON AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2006-05-04 2008-05-22 Address ARTHUR MULQUEEN, 752 ANDERSON AVENUE, FRANKLIN SQUARE, NY, 11010, 3866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201230060027 2020-12-30 BIENNIAL STATEMENT 2020-05-01
140730006087 2014-07-30 BIENNIAL STATEMENT 2014-05-01
120813002231 2012-08-13 BIENNIAL STATEMENT 2012-05-01
080522002504 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060504000414 2006-05-04 CERTIFICATE OF INCORPORATION 2006-05-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State