Search icon

EJS MECHANICAL SOLUTIONS LLC

Company Details

Name: EJS MECHANICAL SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2023 (a year ago)
Entity Number: 7215262
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZAMQJNVDKFF1 2025-01-10 350 E 52ND ST APT 7D, NEW YORK, NY, 10022, 6746, USA 350 E 52ND ST, APT 7D, NEW YORK, NY, 10022, 6746, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-24
Initial Registration Date 2024-01-04
Entity Start Date 2024-01-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237120, 237990, 561720
Product and Service Codes 3431, 3433, 3438, 3439, Z2ED, Z2KZ, Z2PA, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDWARD J SARNO
Address 350 E 52ND ST, APT 7D, NEW YORK, NY, 10022, 6746, USA
Government Business
Title PRIMARY POC
Name EDWARD J SARNO
Address 350 E 52ND ST, APT 7D, NEW YORK, NY, 10022, 6746, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-06-05 2024-07-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-06-05 2024-07-22 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-28 2024-06-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-12-28 2024-06-05 Address 350 E 52nd St Apt 7D, New York, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722002463 2024-07-20 CERTIFICATE OF PUBLICATION 2024-07-20
240605003128 2024-06-04 CERTIFICATE OF CHANGE BY ENTITY 2024-06-04
231228003279 2023-12-28 ARTICLES OF ORGANIZATION 2023-12-28

Date of last update: 26 Jan 2025

Sources: New York Secretary of State