Search icon

ENTEC CONSULTANTS INC.

Company Details

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

Chief Executive Officer

Name Role Address
JEFFERY L BERNSTEIN Chief Executive Officer 1200 NEW LOUDON RD, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
JEFFREY L BERNSTEIN DOS Process Agent 1200 NEW LOUDON RD, COHOES, NY, United States, 12047

Unique Entity ID

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.

Unique Entity ID:
R6HYKMBR4K17
CAGE Code:
8SQH7
UEI Expiration Date:
2021-11-16

Business Information

Activation Date:
2020-11-19
Initial Registration Date:
2020-11-16

Form 5500 Series

Employer Identification Number (EIN):
141639290
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-05
Type:
Referral
Address:
99 RAILROAD AVE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State