Search icon

FUSS & O'NEILL CONSULTING ENGINEERS, P.C.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: FUSS & O'NEILL CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jul 1990 (35 years ago)
Branch of: FUSS & O'NEILL CONSULTING ENGINEERS, P.C., Connecticut (Company Number 0248820)
Entity Number: 1463350
ZIP code: 12207
County: Albany
Place of Formation: Connecticut
Principal Address: 146 HARTFORD RD., MANCHESTER, CT, United States, 06040
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEVIN J. GRIGG Chief Executive Officer 146 HARTFORD RD, MANCHESTER, CT, United States, 06040

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 146 HARTFORD RD, MANCHESTER, CT, 06040, 5921, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 146 HARTFORD RD, MANCHESTER, CT, 06040, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-08-07 Address 146 HARTFORD RD, MANCHESTER, CT, 06040, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 146 HARTFORD RD, MANCHESTER, CT, 06040, 5921, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240807003474 2024-08-07 BIENNIAL STATEMENT 2024-08-07
230313000422 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
220705002087 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200728060119 2020-07-28 BIENNIAL STATEMENT 2020-07-01
SR-112593 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State