COMBUSTION ENGINEERING, INC.

Name: | COMBUSTION ENGINEERING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1913 (112 years ago) |
Entity Number: | 1581 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE STAMFORD PLAZA, STAMFORD, CT, United States, 06901 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL F. BARNOSKI | Chief Executive Officer | 1000 PROSPECT HILL ROAD, WINDSOR, CT, United States, 06095 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-05-09 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-05-09 | 1999-05-25 | Address | 1000 PROSPECT HILL RD, WINDSOR, CT, 06095, USA (Type of address: Principal Executive Office) |
1997-05-09 | 1999-05-25 | Address | 1000 PROSPECT HILL RD, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190424006 | 2019-04-24 | ASSUMED NAME CORP INITIAL FILING | 2019-04-24 |
SR-40 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
990920001286 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
990525002032 | 1999-05-25 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State