Name: | FITZGERALD & HALLIDAY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1990 (35 years ago) |
Branch of: | FITZGERALD & HALLIDAY, INC., Connecticut (Company Number 0199667) |
Entity Number: | 1459090 |
ZIP code: | 12260 |
County: | Tompkins |
Place of Formation: | Connecticut |
Activity Description: | Mobility, transportation, community, and environmental planning, community engagement/public involvement; transit, rail, airport, bicycle, pedestrian, and roadway corridor studies, environmental studies and permitting; public outreach and public outreach tools |
Address: | 99 WASHINGTON AVENUE,, suite 700, ALBANY, CT, United States, 12260 |
Principal Address: | 416 ASYLUM STREET, HARTFORD, CT, United States, 06103 |
Contact Details
Website http://www.fhistudio.com
Phone +1 860-247-7200
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE,, suite 700, ALBANY, CT, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
SUSAN D. VANBENSCHOTEN | Chief Executive Officer | 416 ASYLUM STREET, HARTFORD, CT, United States, 06103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 416 ASYLUM STREET, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2024-07-08 | Address | 416 ASYLUM STREET, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-03-21 | Address | 416 ASYLUM STREET, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2024-07-08 | Address | 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-03-21 | 2024-07-08 | Address | 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708003152 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
230321001165 | 2023-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-20 |
220721001639 | 2022-07-21 | BIENNIAL STATEMENT | 2022-07-01 |
200702060757 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180705006460 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State