Name: | EPC SERVICES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2009 (16 years ago) |
Entity Number: | 3792632 |
ZIP code: | 59102 |
County: | Queens |
Place of Formation: | Montana |
Address: | 1241 S 31ST ST W, BILLINGS, MT, United States, 59102 |
Principal Address: | 1241 S 31ST STREET W, BILLINGS, MT, United States, 59102 |
Name | Role | Address |
---|---|---|
RICHARD L MCCOMISH | Chief Executive Officer | 3521 GABEL RD, BILLNGS, MT, United States, 59102 |
Name | Role | Address |
---|---|---|
EPC SERVICES COMPANY | DOS Process Agent | 1241 S 31ST ST W, BILLINGS, MT, United States, 59102 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2023-03-28 | Address | 3521 GABEL RD, BILLNGS, MT, 59102, USA (Type of address: Chief Executive Officer) |
2021-03-12 | 2023-03-28 | Address | 1241 S 31ST ST W, BILLINGS, MT, 59102, USA (Type of address: Service of Process) |
2019-03-12 | 2021-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-03-14 | 2023-03-28 | Address | 3521 GABEL RD, BILLNGS, MT, 59102, USA (Type of address: Chief Executive Officer) |
2011-04-05 | 2019-03-12 | Address | 3521 GABEL RD, BILLINGS, MT, 59102, USA (Type of address: Principal Executive Office) |
2011-04-05 | 2013-03-14 | Address | 3521 GABEL RD, BILLNGS, MT, 59102, USA (Type of address: Chief Executive Officer) |
2009-03-31 | 2019-03-12 | Address | 3521 GABEL ROAD, BILLINGS, MT, 59102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328002791 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
210312060575 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
190312061284 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170302006930 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150304006524 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130314006617 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110405003326 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090331000069 | 2009-03-31 | APPLICATION OF AUTHORITY | 2009-03-31 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State