Search icon

ESARCO INC.

Company Details

Name: ESARCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1981 (44 years ago)
Entity Number: 689260
ZIP code: 06512
County: Westchester
Place of Formation: New York
Address: 38 MARGARET ST, EAST HAVEN, CT, United States, 06512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAUREEN MCGUIRE Chief Executive Officer 38 MARGARET CT, EAST HAVEN, CT, United States, 06512

DOS Process Agent

Name Role Address
MAUREEN MCGUIRE DOS Process Agent 38 MARGARET ST, EAST HAVEN, CT, United States, 06512

History

Start date End date Type Value
1999-03-30 2007-03-28 Address 175 NEPERAN RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1999-03-30 2007-03-28 Address PO BOX 189, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1999-03-30 2007-03-28 Address 175 NEPERAN RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1994-04-15 1999-03-30 Address 50 SOUTH BUCKHOUT STREET, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1994-04-15 1999-03-30 Address 50 SOUTH BUCKHOUT STREET, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1994-04-15 1999-03-30 Address 50 SOUTH BUCKHOUT STREET, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1981-03-31 1994-04-15 Address 1 BRIDGE STREET, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130410002102 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110329002254 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090316002011 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070328003276 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050425002579 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030324002028 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010322002323 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990330002124 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970402002757 1997-04-02 BIENNIAL STATEMENT 1997-03-01
940415002141 1994-04-15 BIENNIAL STATEMENT 1994-03-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State