YARMUS ENGINEERING, P.C.

Name: | YARMUS ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1988 (37 years ago) |
Entity Number: | 1240636 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Activity Description: | We are a full service civil and environmental engineering firm servicing the entire tri-state area. Our experience in the inspection, design, and maintenance of residential, commercial, and industrial structures, in conjunction with our expertise in building codes, provides us with the broad-based background and expertise to assist our clients. |
Address: | 230 N MAIN ST, NEW CITY, NY, United States, 10956 |
Contact Details
Website http://www.yarmusengineering.com
Phone +1 845-634-3580
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW R. YARMUS, P.E. | Chief Executive Officer | 230 NORTH MAIN ST, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 N MAIN ST, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-07 | 2016-03-01 | Address | 230 NORTH MAIN ST, NEW CITY, NY, 10956, 5302, USA (Type of address: Chief Executive Officer) |
2004-03-09 | 2005-06-07 | Address | 230 N MAIN ST, NEW CITY, NY, 10956, 5302, USA (Type of address: Chief Executive Officer) |
1994-08-18 | 2004-03-09 | Address | 230 NORTH MAIN STREET, NEW CITY, NY, 10956, 5300, USA (Type of address: Service of Process) |
1994-03-24 | 1994-08-18 | Address | 230 NORTH MAIN STREET, NEW CITY, NY, 10956, 5300, USA (Type of address: Service of Process) |
1993-05-06 | 2004-03-09 | Address | 230 NORTH MAIN STREET, NEW CITY, NY, 10956, 5300, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061596 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006954 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006825 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307007183 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120305002694 | 2012-03-05 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State