Search icon

INSITE ENGINEERING, SURVEYING & LANDSCAPE ARCHITECTURE, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INSITE ENGINEERING, SURVEYING & LANDSCAPE ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Nov 1989 (36 years ago)
Entity Number: 1401543
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 3 Garret Place, Carmel Hamlet, NY, United States, 10512
Principal Address: 3 GARRETT PLACE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 Garret Place, Carmel Hamlet, NY, United States, 10512

Chief Executive Officer

Name Role Address
RICHARD D. WILLIAMS JR., P.E. Chief Executive Officer 3 GARRETT PLACE, CARMEL, NY, United States, 10512

Links between entities

Type:
Headquarter of
Company Number:
1067338
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
EPB4NQQDGMT5
CAGE Code:
68AE4
UEI Expiration Date:
2026-05-23

Business Information

Doing Business As:
INSITE ENGINEERING SURVEYING & LANDSCAPE
Activation Date:
2025-05-27
Initial Registration Date:
2011-01-07

Commercial and government entity program

CAGE number:
68AE4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-27
CAGE Expiration:
2030-05-27
SAM Expiration:
2026-05-23

Contact Information

POC:
ZACHARY PEARSON

Form 5500 Series

Employer Identification Number (EIN):
061283671
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 3 GARRETT PLACE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2012-03-26 2023-12-27 Address 3 GARRETT PLACE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2012-03-26 2023-12-27 Address 3 GARRETT PLACE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1998-01-16 2012-03-26 Address ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1993-12-06 1998-01-16 Address 1849, ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000320 2023-12-27 BIENNIAL STATEMENT 2023-12-27
131106007070 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120326002932 2012-03-26 BIENNIAL STATEMENT 2011-11-01
980116000157 1998-01-16 CERTIFICATE OF AMENDMENT 1998-01-16
931206002113 1993-12-06 BIENNIAL STATEMENT 1993-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State