Search icon

COLLINS+SCOVILLE ARCHITECTURE / ENGINEERING / CONSTRUCTION MANAGEMENT, D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COLLINS+SCOVILLE ARCHITECTURE / ENGINEERING / CONSTRUCTION MANAGEMENT, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1991 (34 years ago)
Entity Number: 1599507
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 40 Beaver Street, Albany, NY, United States, 12207
Principal Address: 40 BEAVER ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD L PECKHAM DOS Process Agent 40 Beaver Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD L PECKHAM Chief Executive Officer 40 BEAVER ST, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID:
TLL9JC9KZNY8
CAGE Code:
65Z27
UEI Expiration Date:
2024-08-02

Business Information

Doing Business As:
COLLINS & SCOVILLE ARCHITECTS PC
Activation Date:
2023-08-07
Initial Registration Date:
2010-10-21

Commercial and government entity program

CAGE number:
65Z27
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-02
CAGE Expiration:
2028-08-07
SAM Expiration:
2024-08-02

Contact Information

POC:
JAMI PETERS
Corporate URL:
http://www.csarchpc.com/

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 40 BEAVER ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 40 BEAVER ST, ALBANY, NY, 12207, 1511, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-11-15 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-10-24 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231205004683 2023-12-05 BIENNIAL STATEMENT 2023-12-01
231024002368 2023-10-24 BIENNIAL STATEMENT 2021-12-01
180801002018 2018-08-01 BIENNIAL STATEMENT 2017-12-01
140123002026 2014-01-23 BIENNIAL STATEMENT 2013-12-01
131125000796 2013-11-25 CERTIFICATE OF AMENDMENT 2013-11-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State