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

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
Name | Role | Address |
---|---|---|
WILFRED A. ROHDE | Chief Executive Officer | 40 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State