EC4B ENGINEERING P.C.
Headquarter
Name: | EC4B ENGINEERING P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2011 (14 years ago) |
Entity Number: | 4061021 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 15 SCHOEN PL, SUITE 300, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID B. KEELEY, PE | Chief Executive Officer | 15 SCHOEN PL, SUITE 300, PITTSFORD, NY, United States, 14534 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 15 SCHOEN PL STE 300, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2025-03-24 | 2025-03-24 | Address | 15 SCHOEN PL, SUITE 300, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | 15 SCHOEN PL, SUITE 300, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 15 SCHOEN PL STE 300, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324001101 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
230301004562 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210326060330 | 2021-03-26 | BIENNIAL STATEMENT | 2021-03-01 |
190618000508 | 2019-06-18 | CERTIFICATE OF CHANGE | 2019-06-18 |
190307060108 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State