Search icon

DANIEL L. FLANDERS, P.E., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL L. FLANDERS, P.E., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 1991 (34 years ago)
Entity Number: 1571733
ZIP code: 13108
County: Cayuga
Place of Formation: New York
Address: 9 REED PARKWAY, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL L. FLANDERS Chief Executive Officer 9 REED PARKWAY, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
DANIEL L FLANDERS DOS Process Agent 9 REED PARKWAY, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
2001-07-30 2009-08-18 Address 78 UTICA ST., PO BOX 784, PORT BYRON, NY, 13140, 0784, USA (Type of address: Service of Process)
2001-07-30 2009-08-18 Address 78 UTICA ST., PO BOX 784, PORT BYRON, NY, 13140, 0784, USA (Type of address: Chief Executive Officer)
2001-07-30 2009-08-18 Address 78 UTICA ST., PO BOX 784, PORT BYRON, NY, 13140, 0784, USA (Type of address: Principal Executive Office)
1997-08-13 2001-07-30 Address 96 UTICA STREET, PO BOX 784, PORT BYRON, NY, 13140, 0784, USA (Type of address: Principal Executive Office)
1997-08-13 2001-07-30 Address 9 REED PARKWAY, PO BOX 113, MARCELLUS, NY, 13108, 0113, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090818002563 2009-08-18 BIENNIAL STATEMENT 2009-08-01
080103002017 2008-01-03 BIENNIAL STATEMENT 2007-08-01
051025002497 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030730002622 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010730002310 2001-07-30 BIENNIAL STATEMENT 2001-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State