Search icon

ELECTROCHEM SOLUTIONS, INC.

Company Details

Name: ELECTROCHEM SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2007 (18 years ago)
Entity Number: 3546677
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 670 PARAMOUNT DRIVE, RAYNHAM, MA, United States, 02767
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH W DZIEDZIC Chief Executive Officer 670 PARAMOUNT DRIVE, RAYNHAM, MA, United States, 02767

DOS Process Agent

Name Role Address
ELECTROCHEM SOLUTIONS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 670 PARAMOUNT DRIVE, RAYNHAM, MA, 02767, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-02 2023-07-03 Address 670 PARAMOUNT DRIVE, RAYNHAM, MA, 02767, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-09-14 2019-07-02 Address 670 PARAMOUNT DRIVE, RAYNHAM, MA, 02767, USA (Type of address: Chief Executive Officer)
2009-06-16 2017-09-14 Address 670 PARAMOUNT DR, RAYNHAM, MA, 02767, USA (Type of address: Principal Executive Office)
2009-06-16 2017-09-14 Address 10000 WEHRLE DR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230703000300 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210730000437 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190702060097 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-47621 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47622 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171013000433 2017-10-13 CERTIFICATE OF CHANGE 2017-10-13
170914002040 2017-09-14 BIENNIAL STATEMENT 2017-07-01
090616002676 2009-06-16 BIENNIAL STATEMENT 2009-07-01
080408000029 2008-04-08 CERTIFICATE OF AMENDMENT 2008-04-08
070723000655 2007-07-23 APPLICATION OF AUTHORITY 2007-07-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State