Search icon

EMCOR FACILITIES SERVICES, INC.

Company Details

Name: EMCOR FACILITIES SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2001 (24 years ago)
Authority Date: 26 Sep 2001 (24 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0523100
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
Principal Office: 9655 READING RD., CINCINNATI, OH 45215
Place of Formation: OHIO

Vice President

Name Role
Anthony Triano Vice President

Secretary

Name Role
Brian Johnston Secretary

Treasurer

Name Role
Brian Johnston Treasurer

Director

Name Role
Anthony Triano Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Michael McElrath President

Former Company Names

Name Action
VIOX SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
VIOX SERVICES Active 2029-12-11
EMCOR MECHANICAL SERVICES HVAC NATIONAL ACCOUNTS Active 2029-10-09

Filings

Name File Date
Assumed Name renewal 2024-12-11
Certificate of Assumed Name 2024-10-09
Annual Report 2024-06-06
Annual Report 2023-06-07
Annual Report 2022-06-01

Court Cases

Court Case Summary

Filing Date:
2023-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
EMCOR FACILITIES SERVICES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State