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

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
Name | Role | Address |
---|---|---|
DANIEL L. FLANDERS | Chief Executive Officer | 9 REED PARKWAY, MARCELLUS, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
DANIEL L FLANDERS | DOS Process Agent | 9 REED PARKWAY, MARCELLUS, NY, United States, 13108 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State