Search icon

WELSH ENGINEERING & LAND SURVEYING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WELSH ENGINEERING & LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 1990 (35 years ago)
Entity Number: 1462793
ZIP code: 10570
County: Dutchess
Place of Formation: New York
Address: 343 MANVILLE ROAD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J WELSH Chief Executive Officer 343 MANVILLE ROAD, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343 MANVILLE ROAD, PLEASANTVILLE, NY, United States, 10570

Unique Entity ID

CAGE Code:
71Q00
UEI Expiration Date:
2016-01-11

Business Information

Activation Date:
2015-01-12
Initial Registration Date:
2014-01-15

Commercial and government entity program

CAGE number:
71Q00
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
WILLIAM J. WELSH

History

Start date End date Type Value
2004-07-27 2010-08-10 Address 343 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1998-06-30 2004-07-27 Address 343 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1998-06-30 2010-08-10 Address 343 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1998-06-30 2010-08-10 Address 343 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1996-07-24 1998-06-30 Address 2 ROOSEVELT AVENUE, SYOSSET, NY, 11791, 3012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140717006247 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120820002766 2012-08-20 BIENNIAL STATEMENT 2012-07-01
100810002488 2010-08-10 BIENNIAL STATEMENT 2010-07-01
080711003277 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060829002453 2006-08-29 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State