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
Name | Role | Address |
---|---|---|
ARTHUR MULQUEEN | DOS Process Agent | 25 SPRING DRIVE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
ARTHUR MULQUEEN | Chief Executive Officer | 25 SPRING DRIVE, SEAFORD, NY, United States, 11783 |
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) |
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