Search icon

JAMES & LEONARD ENGINEERS, P.C.

Company Details

Name: JAMES & LEONARD ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 May 1986 (39 years ago)
Date of dissolution: 27 Mar 2002
Entity Number: 1081160
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 87 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES S GUSSO Chief Executive Officer 87 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1992-11-17 1996-05-16 Address 1975 HEMPSTEAD TURNPIKE, SUITE 205, EAST MEADOW, NY, 11554, 1703, USA (Type of address: Chief Executive Officer)
1992-11-17 1996-05-16 Address 1975 HEMPSTEAD TURNPIKE, SUITE 205, EAST MEADOW, NY, 11554, 1703, USA (Type of address: Principal Executive Office)
1992-11-17 1996-05-16 Address 1975 HEMPSTEAD TURNPIKE, SUITE 205, EAST MEADOW, NY, 11554, 1703, USA (Type of address: Service of Process)
1986-05-09 1992-11-17 Address 1975 HEMPSTEAD TURNPIKE, SUITE 408, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020327000177 2002-03-27 CERTIFICATE OF DISSOLUTION 2002-03-27
000601003027 2000-06-01 BIENNIAL STATEMENT 2000-05-01
980505002374 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960516002628 1996-05-16 BIENNIAL STATEMENT 1996-05-01
000044001643 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921117002987 1992-11-17 BIENNIAL STATEMENT 1992-05-01
B356711-4 1986-05-09 CERTIFICATE OF INCORPORATION 1986-05-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State