Name: | EMCOR GOVERNMENT SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 2002 (23 years ago) |
Authority Date: | 08 Apr 2002 (23 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 0534555 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | 6363 WALKER LANE, SUITE 600, ALEXANDRIA, VA 22310 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
Wayne Green | President |
Name | Role |
---|---|
Manjula Master | Secretary |
Name | Role |
---|---|
Manjula Master | Treasurer |
Name | Role |
---|---|
Thomas Hiebert | Vice President |
Name | Role |
---|---|
Thomas Hiebert | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
CONSOLIDATED ENGINEERING SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-06-12 |
Principal Office Address Change | 2022-07-01 |
Annual Report | 2022-06-01 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-07 |
Sources: Kentucky Secretary of State