Search icon

EPICO USA, INC.

Company Details

Name: EPICO USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2013 (12 years ago)
Entity Number: 4408608
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 MILL STREET, PARSONFIELD, ME, United States, 04047

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ELI SMITH Chief Executive Officer 65 MADISON AVENUE SUITE 500, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 1 MILL STREET, PARSONFIELD, ME, 04047, USA (Type of address: Chief Executive Officer)
2025-05-22 2025-05-22 Address 65 MADISON AVENUE SUITE 500, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-18 2023-05-18 Address 65 MADISON AVENUE SUITE 500, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 1 MILL STREET, PARSONFIELD, ME, 04047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250522001075 2025-05-22 BIENNIAL STATEMENT 2025-05-22
230518002261 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210526060481 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190510060497 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170509006061 2017-05-09 BIENNIAL STATEMENT 2017-05-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State