Search icon

EAST TENNESSEE CONSTRUCTION SERVICES, INC.

Company Details

Name: EAST TENNESSEE CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2015 (10 years ago)
Entity Number: 4791347
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Address: 28 LIBERTY ST., NEW YORK, AL, United States, 10005
Principal Address: 116 COUNTY ROAD 566, ENGLEWOOD, TN, United States, 37329

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, AL, United States, 10005

Chief Executive Officer

Name Role Address
JOHN R COCKRELL Chief Executive Officer PO BOX 488, ATHENS, TN, United States, 37371

History

Start date End date Type Value
2023-07-05 2023-07-05 Address PO BOX 488, ATHENS, TN, 37371, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-05 2023-07-05 Address PO BOX 488, ATHENS, TN, 37371, USA (Type of address: Chief Executive Officer)
2015-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705005504 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210707001851 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190702060080 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-72221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72220 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170705006161 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150717000465 2015-07-17 APPLICATION OF AUTHORITY 2015-07-17

Date of last update: 01 Feb 2025

Sources: New York Secretary of State