Search icon

MUNICIPAL LAND SURVEY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MUNICIPAL LAND SURVEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Oct 1985 (40 years ago)
Entity Number: 1046958
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 10 SYLVIA LANE, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SYLVIA LANE, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
ROBERT W. OTT Chief Executive Officer 10 SYLVIA LANE, MIDDLE ISLAND, NY, United States, 11953

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-924-1270
Contact Person:
ROBERT OTT
User ID:
P2864411

Unique Entity ID

Unique Entity ID:
JANRVPB6BNK1
CAGE Code:
5FUA6
UEI Expiration Date:
2026-03-24

Business Information

Activation Date:
2025-03-26
Initial Registration Date:
2009-05-05

Commercial and government entity program

CAGE number:
5FUA6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-26
CAGE Expiration:
2030-03-26
SAM Expiration:
2026-03-24

Contact Information

POC:
ROBERT W. OTT

Form 5500 Series

Employer Identification Number (EIN):
112774771
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-18 1993-11-08 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-18 1993-11-08 Address 10 SYLVIA LANE, MIDDLE ISLAND, NY, 11953, 1949, USA (Type of address: Principal Executive Office)
1985-10-08 1993-11-08 Address 491 NORTH PUTNAM AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060925 2019-10-02 BIENNIAL STATEMENT 2019-10-01
131017006326 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111109002943 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091001002501 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071004002222 2007-10-04 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State