EMCOR FACILITIES SERVICES, INC.


Address: 15 West Voorhees St, Cincinnati, OH 45215

EMCOR FACILITIES SERVICES, INC. (Entity# 2001092600209) is a business registered with Secretary of State (SOS), Indiana. The business formed date is September 26, 2001.

Business Overview

Business ID 2001092600209
Business Name EMCOR FACILITIES SERVICES, INC.
Business Address 15 West Voorhees St
Cincinnati
OH 45215
Business Type For-Profit Foreign Corporation
Business Status Active
Business Filing Act Indiana Business Corporation Law
Creation Date 2001-09-26
Original Creation State OH
Original Creation Date 1975-08-29

Registered Agent

Registered Agent CSC
Registered Agent Address 251 E Ohio St, Ste 500
Indianapolis
IN 46204
Creation Date 2001-09-26

Business Officer

Position Title Officer Name Officer Address Date
President Daniel Rodstrom 1700 Markley St., Norristown, PA 19401 2001-09-26
Vice President Frank Riley 15 W. Voorhees Street, Cincinnati, OH 45215 2005-10-12
Secretary Maxine Mauricio 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2007-09-13
Vice President Timothy Viox 15 W Voorhees Street, Cincinnati, OH 45215 2011-09-15
Vice President Douglas Myers 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2011-09-15
Vice President Anthony Triano 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2015-09-02
Vice President Robert Currier 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2015-09-02
Vice President Al Mares 3100 Woodcreek Drive, Downers Grove, IL 60515 2015-09-02
Vice President Lauren Amato 1700 Markley St., Norristown, PA 19401 2015-09-02
Vice President James Ebenschweiger 15 W. Voorhees St., Cincinnatti, OH 45215 2015-09-02
Vice President Edward J. Dabrowski 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2015-09-02
Vice President Timothy Reed 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2015-09-02
Other Raymond L Poole, Jr. 1700 Markley St., Norristown, PA 19401 2015-09-02
Vice President Colleen Johns 1700 Markley St., Norristown, PA 19401 2015-09-02
Vice President James Lane 105 Central St., Suite 2100, Stoneham, MA 02180 2015-09-02
Vice President Daniel J. Viox 15 W. Voorhees Street, Cincinnati, OH 45215 2005-10-12
Treasurer James Ebenschweiger 15 W. Voorhees Street, Cincinnati, OH 45215 2005-10-12
Director Anthony Triano 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2015-09-02
Vice President Andy Swanson 3100 Woodcreek Drive, Downers Grove, IL 60515 2015-09-02
Vice President Carl Nottberg 1700 Markley St., Norristown, PA 19401 2015-09-02
Vice President Drew Williams 1700 Markley St., Norristown, PA 19401 2015-09-02
Vice President Michael Rodgers 2800 Crystal Drive, Suite 600, Arlington, VA 22202 2015-09-02
Vice President Michael McElrath 1700 Markley St., Norristown, PA 19401 2015-09-02
Vice President Maxine Mauricio 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2015-09-02

Business Name History

Entity Name Name Type County Effective Date
VIOX SERVICES Assumed 2015-03-16
VIOX SERVICES, INC. Former 2015-01-08

Other Data Sources

Entity Type Entity Name Entity Address
Washington State Corporations EMCOR FACILITIES SERVICES, INC. 9655 Reading Rd, Cincinnati, OH 45215-3513
Oregon Corporations, Companies and Business Names EMCOR FACILITIES SERVICES, INC. 9655 Reading Rd, Cincinnati, OH 45215
Vermont Business Registrations EMCOR FACILITIES SERVICES, INC. 15 West Voorhees Street, Cincinnati, OH 45215
Connecticut Business Registrations EMCOR FACILITIES SERVICES, INC. 15 West Voorhees Street, Cincinnati, OH 45215
Massachusetts Corporations EMCOR FACILITIES SERVICES, INC. 15 W. Voorhees St., Cincinnati, OH 45215
New York State Corporations EMCOR FACILITIES SERVICES, INC. 80 State Street, Albany, New York 12207-2543
Iowa Business Entities EMCOR FACILITIES SERVICES, INC. 9655 Reading Rd., Cincinnati, OH 45125

Office Location

Street Address 15 WEST VOORHEES ST
City CINCINNATI
State OH
Zip Code 45215

Business entities in the same zip code

Entity Name Office Address Start Date
TMI ELECTRICAL CONTRACTORS, INC. 423 W Wyoming Ave, Cincinnati, OH 45215 2013-09-18
THOMPSON HEATING CORPORATION 6 N Commerce Park Dr, Cincinnati, OH 45215 2013-09-03
UNISTRUCTURAL SUPPORT SYSTEMS LTD 1275 Hillsmith Dr, Cincinnati, OH 45215 2012-12-03
ENSON TRADING LLC 605 N Wayne Ave, Cincinnati, OH 45215 2012-10-16
CBS INVESTMENTS, LLC 607 Shepherd Dr, Unit 6a, Cincinnati, OH 45215 2011-09-08
MEDICOUNT MANAGEMENT, INC. 10361 Spartan Dr., Cincinnati, OH 45215 2010-07-01
FAOHIO, INC. 1050 Skillman Dr, Cincinnati, OH 45215 2009-02-19
STAUTBERG FINANCIAL GROUP, INC. 410 Elliott Ave, Cincinnati, OH 45215 2008-12-05
BREWPRO INC. 9483 Reading Rd, Cincinnati, OH 45215 2008-07-29
PARANOID PRODUCTION DESIGNS INC. 425 Hillcrest Dr., Cincinnati, OH 45215 2008-02-26

Business Officer

Position Title Officer Name Officer Address Date
President Daniel Rodstrom 1700 Markley St., Norristown, PA 19401 2001-09-26
Vice President Frank Riley 15 W. Voorhees Street, Cincinnati, OH 45215 2005-10-12
Secretary Maxine Mauricio 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2007-09-13
Vice President Timothy Viox 15 W Voorhees Street, Cincinnati, OH 45215 2011-09-15
Vice President Douglas Myers 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2011-09-15
Vice President Anthony Triano 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2015-09-02
Vice President Robert Currier 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2015-09-02
Vice President Al Mares 3100 Woodcreek Drive, Downers Grove, IL 60515 2015-09-02
Vice President Lauren Amato 1700 Markley St., Norristown, PA 19401 2015-09-02
Vice President James Ebenschweiger 15 W. Voorhees St., Cincinnatti, OH 45215 2015-09-02
Vice President Edward J. Dabrowski 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2015-09-02
Vice President Timothy Reed 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2015-09-02
Other Raymond L Poole, Jr. 1700 Markley St., Norristown, PA 19401 2015-09-02
Vice President Colleen Johns 1700 Markley St., Norristown, PA 19401 2015-09-02
Vice President James Lane 105 Central St., Suite 2100, Stoneham, MA 02180 2015-09-02
Vice President Daniel J. Viox 15 W. Voorhees Street, Cincinnati, OH 45215 2005-10-12
Treasurer James Ebenschweiger 15 W. Voorhees Street, Cincinnati, OH 45215 2005-10-12
Director Anthony Triano 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2015-09-02
Vice President Andy Swanson 3100 Woodcreek Drive, Downers Grove, IL 60515 2015-09-02
Vice President Carl Nottberg 1700 Markley St., Norristown, PA 19401 2015-09-02
Vice President Drew Williams 1700 Markley St., Norristown, PA 19401 2015-09-02
Vice President Michael Rodgers 2800 Crystal Drive, Suite 600, Arlington, VA 22202 2015-09-02
Vice President Michael McElrath 1700 Markley St., Norristown, PA 19401 2015-09-02
Vice President Maxine Mauricio 301 Merritt Seven, 6th Floor, Norwalk, CT 06851 2015-09-02

Competitor

Search similar business entities

City CINCINNATI
Zip Code 45215

Improve Information

Please comment or provide details below to improve the information on EMCOR FACILITIES SERVICES, INC..

Dataset Information

Data Provider Secretary of State (SOS), Indiana
Jurisdiction Indiana State

This dataset includes 1.05 million business entities (corporations, LLCs, etc.) registered with Secretary of State (SOS), Indiana. Each business is registered with business name, principal address, mailing address, registered agent name, registered agent address, entity status, type and creation date.

Trending Searches