Search icon

ENERGY MANAGEMENT AND CONTROL SERVICES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ENERGY MANAGEMENT AND CONTROL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 10 Jun 2010
Branch of: ENERGY MANAGEMENT AND CONTROL SERVICES, INC., RHODE ISLAND (Company Number 000039045)
Business ALEI: 1007342
Annual report due: 10 Jun 2024
Business address: 116 BUDLONG ROAD, CRANSTON, RI, 02920, United States
Mailing address: 301 Merritt 7, Norwalk, CT, United States, 06851
Place of Formation: RHODE ISLAND
E-Mail: DDUQUETTE@EMCCONTROLS.NET

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
WENDY ROSKOWSKI Officer 116 BUDLONG ROAD, CRANSTON, RI, 02920, United States 122 Crompton Rd, East Greenwich, RI, 02818-1202, United States
JAMES JONES Officer 116 BUDLONG ROAD, CRANSTON, RI, 02920, United States 11 VIOLET STREET, HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012608930 2024-04-15 2024-04-15 Withdrawal Certificate of Withdrawal -
BF-0011183411 2023-06-02 - Annual Report Annual Report -
BF-0010310116 2022-06-10 - Annual Report Annual Report 2022
0007359920 2021-06-04 - Annual Report Annual Report 2021
0006917475 2020-06-03 - Annual Report Annual Report 2020
0006566143 2019-05-29 - Annual Report Annual Report 2019
0006195911 2018-06-07 - Annual Report Annual Report 2018
0005875509 2017-06-27 - Annual Report Annual Report 2017
0005589020 2016-06-20 - Annual Report Annual Report 2016
0005346638 2015-06-11 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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