Search icon

ENERGY COST CONTROL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY COST CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1979 (46 years ago)
Date of dissolution: 31 Oct 2006
Entity Number: 548442
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: 105 WAGNER AVE, BUFFALO, NY, United States, 14212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 WAGNER AVE, BUFFALO, NY, United States, 14212

Chief Executive Officer

Name Role Address
PAUL GILDEN Chief Executive Officer 105 WAGNER AVE, BUFFALO, NY, United States, 14212

History

Start date End date Type Value
1979-04-02 1995-03-14 Address 3100 GENESEE ST., APT. C-3, CHEEKTOWAGA, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171204011 2017-12-04 ASSUMED NAME LLC INITIAL FILING 2017-12-04
061031000843 2006-10-31 CERTIFICATE OF DISSOLUTION 2006-10-31
050707002350 2005-07-07 BIENNIAL STATEMENT 2005-04-01
030410002859 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010423002562 2001-04-23 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State