Name: | E.C.C. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1976 (49 years ago) |
Entity Number: | 401139 |
ZIP code: | 11788 |
County: | Queens |
Place of Formation: | New York |
Address: | 335 OSER AVE 2ND DOOR, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 335 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS ESPOSITO | Chief Executive Officer | 335 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THOMAS ESPOSITO | DOS Process Agent | 335 OSER AVE 2ND DOOR, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-29 | 2020-05-13 | Address | 335 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2002-04-29 | 2020-05-13 | Address | 335 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2002-04-29 | 2015-08-25 | Address | 335 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1996-06-28 | 2002-04-29 | Address | 335 OSER AVENUE, HAUPPAUGE, NY, 11788, 3993, USA (Type of address: Service of Process) |
1996-06-28 | 2002-04-29 | Address | 335 OSER AVENUE, HAUPPAUGE, NY, 11788, 3993, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200513060358 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
180501007069 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
150825006170 | 2015-08-25 | BIENNIAL STATEMENT | 2014-05-01 |
120706002383 | 2012-07-06 | BIENNIAL STATEMENT | 2012-05-01 |
100608002234 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State