Name: | ECNY ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2007 (18 years ago) |
Entity Number: | 3463775 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 42 WEST 38TH STREET, SUITE #501, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY COSCHIGANO III | Chief Executive Officer | 48 GRAND STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ECNY ELECTRICAL CONTRACTORS, INC. | DOS Process Agent | 42 WEST 38TH STREET, SUITE #501, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-02 | 2025-01-02 | Address | 1 COLIGNI AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 48 GRAND STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003493 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230516000599 | 2023-05-16 | BIENNIAL STATEMENT | 2023-01-01 |
210917000350 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
170103007737 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006727 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State