INSITE ENGINEERING, SURVEYING & LANDSCAPE ARCHITECTURE, P.C.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 Garret Place, Carmel Hamlet, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
RICHARD D. WILLIAMS JR., P.E. | Chief Executive Officer | 3 GARRETT PLACE, CARMEL, NY, United States, 10512 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State