Search icon

DESIGN BUILD CONSULTANTS INC.

Headquarter

Company Details

Name: DESIGN BUILD CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1990 (35 years ago)
Entity Number: 1418894
ZIP code: 10576
County: Westchester
Place of Formation: New York
Principal Address: 187 MONROE ST, BRIDGEPORT, CT, United States, 06605
Address: PO BOX 8, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 8, POUND RIDGE, NY, United States, 10576

Chief Executive Officer

Name Role Address
EVAN L GOLDENBERG Chief Executive Officer PO BOX 320044, FAIRFIELD, CT, United States, 06825

Links between entities

Type:
Headquarter of
Company Number:
0608902
State:
CONNECTICUT

History

Start date End date Type Value
2004-02-05 2014-03-10 Address 100 MELROSE AVE, STE 200, GREENWICH, CT, 06830, 6257, USA (Type of address: Principal Executive Office)
2004-02-05 2014-03-10 Address 100 MELROSE AVE, STE 200, GREENWICH, CT, 06830, 6257, USA (Type of address: Chief Executive Officer)
2000-01-28 2004-02-05 Address 100 MELROSE AVE, SUITE 206, GREENWICH, CT, 06830, 6257, USA (Type of address: Principal Executive Office)
2000-01-28 2004-02-05 Address 100 MELROSE AVE, SUITE 206, GREENWICH, CT, 06830, 6257, USA (Type of address: Chief Executive Officer)
1994-03-15 2000-01-28 Address ONE JOFRAN LANE, GREENWICH, CT, 06830, 4706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140310002486 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120227002776 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100211002524 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080111002637 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060217002351 2006-02-17 BIENNIAL STATEMENT 2006-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State