Search icon

MICHAEL A. DALBO, LAND SURVEYOR, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL A. DALBO, LAND SURVEYOR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1990 (35 years ago)
Entity Number: 1411026
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 10 CRUM ELBOW ROAD, HYDE PARK, NY, United States, 12538
Principal Address: 19 SHADOW LANE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL A. DALBO DOS Process Agent 10 CRUM ELBOW ROAD, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
MICHAEL A DALBO Chief Executive Officer 19 SHADOW LANE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1998-02-25 2014-03-19 Address 10 CRUM ELBOW ROAD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1998-02-25 2014-03-19 Address 10 CRUM ELBOW ROAD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1993-03-09 1998-02-25 Address 629 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1993-03-09 1998-02-25 Address 629 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1993-03-09 1998-02-25 Address 629 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140319002523 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120224002015 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100203002902 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080130003217 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060213002834 2006-02-13 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State