Search icon

ECG ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECG ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1985 (40 years ago)
Entity Number: 985620
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 12 WESSELL LANE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 WESSELL LANE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
CHARLES G ISENBERG Chief Executive Officer 12 WESSELL LANE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2009-04-03 2013-04-05 Address 12 WESSELL LANE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2001-04-12 2009-04-03 Address 18 VALEWOOD LANE, NORTHPORT, NY, 11768, 3250, USA (Type of address: Chief Executive Officer)
1997-04-23 2009-04-03 Address 18 VALEWOOD LANE, NORTHPORT, NY, 11768, 3250, USA (Type of address: Principal Executive Office)
1997-04-23 2009-04-03 Address 18 VALEWOOD LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1997-04-23 2001-04-12 Address 18 VALEWOOD LANE, NORTHPORT, NY, 11768, 3250, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130405006934 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110907002349 2011-09-07 BIENNIAL STATEMENT 2011-04-01
090403002898 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070412002645 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050512002319 2005-05-12 BIENNIAL STATEMENT 2005-04-01

Court Cases

Court Case Summary

Filing Date:
2006-06-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
ESTATE EXAMINATION CO., INC.
Party Role:
Plaintiff
Party Name:
ECG ENTERPRISES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State