Name: | ENERGY BUILDING CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2008 (17 years ago) |
Entity Number: | 3708924 |
ZIP code: | 10471 |
County: | New York |
Place of Formation: | New York |
Address: | 6125 Liebig Avenue, Bronx, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE CRUZ | DOS Process Agent | 6125 Liebig Avenue, Bronx, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
JOSE CRUZ | Chief Executive Officer | 6125 LIEBIG AVENUE, BRONX, NY, United States, 10471 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042025113A48 | 2025-04-23 | 2025-05-22 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | TIFFANY STREET, BRONX, FROM STREET WESTCHESTER AVENUE |
X042025077A85 | 2025-03-18 | 2025-04-16 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | TIFFANY STREET, BRONX, FROM STREET WESTCHESTER AVENUE |
X042025077A84 | 2025-03-18 | 2025-04-16 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | TIFFANY STREET, BRONX, FROM STREET WESTCHESTER AVENUE |
X002024313A05 | 2024-11-08 | No data | MISCELLANEOUS - EMBARGO WAIVER REQUEST | No data |
X042024313A08 | 2024-11-08 | 2024-11-23 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | TIFFANY STREET, BRONX, FROM STREET WESTCHESTER AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-15 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-16 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-31 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-31 | 2023-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230217003905 | 2023-02-17 | BIENNIAL STATEMENT | 2022-08-01 |
220425002643 | 2022-04-25 | BIENNIAL STATEMENT | 2020-08-01 |
100831002916 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080814000230 | 2008-08-14 | CERTIFICATE OF INCORPORATION | 2008-08-14 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State