ECNY ELECTRIC, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ECNY ELECTRIC, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 15 Feb 2008 |
Branch of: | ECNY ELECTRIC, INC., NEW YORK (Company Number 1669050) |
Business ALEI: | 0928082 |
Annual report due: | 15 Feb 2015 |
Business address: | 1 COLIGNI AVE., NEW ROCHELLE, NY, 10801 |
Place of Formation: | NEW YORK |
E-Mail: | DTROMBACCO@ECNYELECTRIC.COM |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | DTROMBACCO@ECNYELECTRIC.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY COSCHIGANO III | Officer | 1 COLIGNI AVE., NEW ROCHELLE, NY, 10801, United States | 1 COLIGNI AVE., NEW ROCHELLE, NY, 10801, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011717672 | 2023-03-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011330503 | 2022-11-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005060358 | 2014-03-12 | - | Annual Report | Annual Report | 2014 |
0004982075 | 2013-11-14 | - | Annual Report | Annual Report | 2012 |
0004982077 | 2013-11-14 | - | Annual Report | Annual Report | 2013 |
0004982070 | 2013-11-14 | - | Annual Report | Annual Report | 2011 |
0004141503 | 2010-02-25 | - | Annual Report | Annual Report | 2010 |
0003902765 | 2009-03-04 | - | Annual Report | Annual Report | 2009 |
0003629352 | 2008-02-15 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information