Search icon

T.M. DEPUY ENGINEERING & LAND SURVEYING, P.C.

Company Details

Name: T.M. DEPUY ENGINEERING & LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jan 1989 (36 years ago)
Entity Number: 1318846
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 2656 ROUTE 302, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M. DEPUY Chief Executive Officer 63 SUSAN LANE, CIRCLEVILLE, NY, United States, 10919

DOS Process Agent

Name Role Address
T.M. DEPUY ENGINEERING & LAND SURVEYING, P.C. DOS Process Agent 2656 ROUTE 302, MIDDLETOWN, NY, United States, 10941

Form 5500 Series

Employer Identification Number (EIN):
141715452
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1997-03-17 2021-01-05 Address 2656 ROUTE 302, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1993-02-03 2003-01-08 Address 45 JIMAL DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-02-03 1997-03-17 Address 1 EDGEWATER DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-02-03 1997-03-17 Address 1 EDGEWATER DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1989-01-13 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210105061635 2021-01-05 BIENNIAL STATEMENT 2021-01-01
150113006113 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130201002021 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110111002767 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090107002609 2009-01-07 BIENNIAL STATEMENT 2009-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State