Name: | LAMONT ENGINEERS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1988 (37 years ago) |
Entity Number: | 1224424 |
ZIP code: | 12043 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 548 MAIN ST, COBLESKILL, NY, United States, 12043 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 548 MAIN ST, COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
FRANCOIS VEDIER | Chief Executive Officer | 548 MAIN ST, COBLESKILL, NY, United States, 12043 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-02-01 | 2020-01-08 | Address | 548 MAIN ST, COBLESKILL, NY, 12043, 0610, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2006-02-01 | Address | 1 MAIN STREET, COBLESKILL, NY, 12043, 0610, USA (Type of address: Chief Executive Officer) |
1998-01-09 | 2000-02-04 | Address | 1 MAIN ST, COBLESKILL, NY, 12043, 0610, USA (Type of address: Chief Executive Officer) |
1997-09-17 | 2004-07-02 | Name | LAMONT, VAN DE VALK, BUCKMAN & WHITBECK, P.C. |
1996-02-21 | 1998-01-09 | Address | ONE MAIN STREET, COBLESKILL, NY, 12043, 0610, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200108060744 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
140221002048 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120209002264 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100112002004 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080128003228 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State