Search icon

ROHDE, SOYKA & ANDREWS CONSULTING ENGINEERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROHDE, SOYKA & ANDREWS CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 May 1988 (37 years ago)
Entity Number: 1262135
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 40 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILFRED A. ROHDE Chief Executive Officer 40 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
141706604
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-27 1993-08-23 Address 404 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1992-11-27 1993-08-23 Address 404 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1988-05-17 1993-08-23 Address UPPER NORTH ROAD, PO BOX 915, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006989 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140610006086 2014-06-10 BIENNIAL STATEMENT 2014-05-01
120627002343 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100521002651 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080520002968 2008-05-20 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State