Search icon

EFS NORTH AMERICA, INC.

Company Details

Name: EFS NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2002 (23 years ago)
Authority Date: 20 Jun 2002 (23 years ago)
Last Annual Report: 22 May 2014 (11 years ago)
Organization Number: 0539292
Principal Office: 301 MERRITT SEVEN, NORWALK, CT 06851
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Michael P Bordes President

Secretary

Name Role
Mark M Porto Secretary

Treasurer

Name Role
Edward Dabrowski Treasurer

Vice President

Name Role
R. Kevin Matz Vice President
Robert Currier Vice President

Executive

Name Role
Peter Grillo Executive
Daniel J Rodstrom Executive

Director

Name Role
R Kevin Matz Director

Former Company Names

Name Action
EMCOR FACILITIES SERVICES, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-27
App. for Certificate of Withdrawal 2015-01-15
Amendment 2014-12-30
Annual Report 2014-05-22
Annual Report 2013-06-06
Annual Report 2012-06-06
Annual Report 2011-06-13
Annual Report 2010-05-14
Annual Report 2009-04-29
Annual Report 2008-04-15

Sources: Kentucky Secretary of State