Name: | RONALD E. BIELINSKI, P.E. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1990 (35 years ago) |
Entity Number: | 1427996 |
ZIP code: | 11222 |
County: | Westchester |
Place of Formation: | New York |
Address: | 182 RUSSELL ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD E. BIELINSKI, P.E. P.C. | DOS Process Agent | 182 RUSSELL ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
RONALD E. BIELINSKI | Chief Executive Officer | 142 RIVERSIDE DR, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 142 RIVERSIDE DR, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2018-03-02 | 2024-11-20 | Address | 182 RUSSELL ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2014-03-12 | 2018-03-02 | Address | 92 NORTH AVE STE 204, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2014-03-12 | 2018-03-02 | Address | 92 NORTH AVE STE 204, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2006-04-26 | 2014-03-12 | Address | 271 NORTH AVE STE 320, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120001640 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
180302006686 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160304006297 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140312006432 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120418002930 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State