KLEPPER, HAHN,& HYATT, ENGINEERS AND LANDSCAPE ARCHITECT, P.C.

Name: | KLEPPER, HAHN,& HYATT, ENGINEERS AND LANDSCAPE ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1985 (40 years ago) |
Entity Number: | 1008829 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5710 COMMONS PARK DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A D'ALOISIO | Chief Executive Officer | 5710 COMMONS PARK DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5710 COMMONS PARK DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 5710 COMMONS PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2022-03-14 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-21 | 2023-07-10 | Address | 5710 COMMONS PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2008-08-01 | 2018-08-21 | Address | 5710 COMMONS PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2008-07-11 | 2023-07-10 | Address | 5710 COMMONS PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710002912 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
210712002395 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
200127060368 | 2020-01-27 | BIENNIAL STATEMENT | 2019-07-01 |
180821002002 | 2018-08-21 | AMENDMENT TO BIENNIAL STATEMENT | 2017-07-01 |
170713006258 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State