ECHELON SUPPLY & SERVICE, INC.
Headquarter
Name: | ECHELON SUPPLY & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1977 (48 years ago) |
Entity Number: | 420048 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 115 METROPOLITAN DRIVE, LIVERPOOL, LIVERPOOL, NY, United States, 13088 |
Principal Address: | 115 Metropolitan Drive, Liverpool, NY, United States, 13088 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ECHELON SUPPLY & SERVICE, INC. | DOS Process Agent | 115 METROPOLITAN DRIVE, LIVERPOOL, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
BOB HUND | Chief Executive Officer | 115 METROPOLITAN DRIVE, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 115 METROPOLITAN DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 115 METROPOLITAN DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2025-01-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.001 |
2022-06-25 | 2025-01-03 | Address | 115 METROPOLITAN DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2022-06-25 | 2022-06-25 | Address | 115 METROPOLITAN DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103002817 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230104000423 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
220625000709 | 2022-06-24 | CERTIFICATE OF AMENDMENT | 2022-06-24 |
210707000511 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190110060122 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State