Name: | ENTEC CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1981 (44 years ago) |
Entity Number: | 706812 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 1200 NEW LOUDON RD, COHOES, NY, United States, 12047 |
Principal Address: | 6 KAINE DR, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFERY L BERNSTEIN | Chief Executive Officer | 1200 NEW LOUDON RD, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
JEFFREY L BERNSTEIN | DOS Process Agent | 1200 NEW LOUDON RD, COHOES, NY, United States, 12047 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1997-08-05 | 2007-06-11 | Address | 6 KAINE DR, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1997-08-05 | 2007-06-11 | Address | 6 KAINE DR, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1997-08-05 | 2007-06-11 | Address | 6 KAINE DR, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1981-06-23 | 1997-08-05 | Address | 237 S. PEARL ST., ALBANY, NY, 12202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070611002532 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
050818002940 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030516002607 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
990616002625 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
970805002196 | 1997-08-05 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State