Name: | ELECTRICAL CONSULTING ENGINEERS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2010 (15 years ago) |
Entity Number: | 3910505 |
ZIP code: | 85209 |
County: | Albany |
Place of Formation: | New York |
Address: | 10625 E Mendoza Ave, Suite 100, Mesa, AZ, United States, 85209 |
Principal Address: | 4037 RYAN PLACE, STE 216, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ELECTRICAL CONSULTING ENGINEERS P.C., RHODE ISLAND | 000703200 | RHODE ISLAND |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ECE, P.C. RETIREMENT PLAN | 2017 | 272007081 | 2018-05-04 | ELECTRICAL CONSULTING ENGINEERS, P.C. | 2 | |||||||||||||
|
||||||||||||||||||
ECE, P.C. RETIREMENT PLAN | 2016 | 272007081 | 2017-09-25 | ELECTRICAL CONSULTING ENGINEERS, P.C. | 2 | |||||||||||||
|
||||||||||||||||||
ECE, P.C. RETIREMENT PLAN | 2015 | 272007081 | 2016-09-13 | ELECTRICAL CONSULTING ENGINEERS, P.C. | 2 | |||||||||||||
|
Name | Role | Address |
---|---|---|
EARLE C BASCOM III | Chief Executive Officer | 10625 E. MENDOZA AVENUE, SUITE 100, MESA, AZ, United States, 85209 |
Name | Role | Address |
---|---|---|
ELECTRICAL CONSULTING ENGINEERS, P.C. | DOS Process Agent | 10625 E Mendoza Ave, Suite 100, Mesa, AZ, United States, 85209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 10625 E. MENDOZA AVENUE, SUITE 100, MESA, AZ, 85209, USA (Type of address: Chief Executive Officer) |
2023-06-19 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-19 | 2024-07-02 | Address | 10625 E Mendoza Ave, Suite 100, Mesa, AZ, 85209, USA (Type of address: Service of Process) |
2023-06-19 | 2023-06-19 | Address | 10625 E. MENDOZA AVENUE, SUITE 100, MESA, AZ, 85209, USA (Type of address: Chief Executive Officer) |
2023-06-19 | 2024-07-02 | Address | 10625 E. MENDOZA AVENUE, SUITE 100, MESA, AZ, 85209, USA (Type of address: Chief Executive Officer) |
2018-02-01 | 2023-06-19 | Address | 10625 E. MENDOZA AVENUE, SUITE 100, MESA, AZ, 85209, USA (Type of address: Chief Executive Officer) |
2014-03-26 | 2023-06-19 | Address | 4037 RYAN PLACE, STE 216, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2014-03-26 | 2018-02-01 | Address | 4037 RYAN PLACE, SUITE 216, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2012-03-22 | 2014-03-26 | Address | 4037 RYAN PLACE, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
2012-03-22 | 2014-03-26 | Address | 4037 RYAN PLACE, SUITE 217, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004816 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
230619000018 | 2023-06-19 | BIENNIAL STATEMENT | 2022-02-01 |
210721002698 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
180201007510 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
171130006252 | 2017-11-30 | BIENNIAL STATEMENT | 2016-02-01 |
140326002427 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120322002654 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100226000153 | 2010-02-26 | CERTIFICATE OF AMENDMENT | 2010-02-26 |
100209000579 | 2010-02-09 | CERTIFICATE OF INCORPORATION | 2010-02-09 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State