BROOKS & BROOKS LAND SURVEYORS, P. C.

Name: | BROOKS & BROOKS LAND SURVEYORS, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1992 (33 years ago) |
Entity Number: | 1623229 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 11 Main St, Suite 1, Highland, NY, United States, 12528 |
Principal Address: | 11 MAIN STREET, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 Main St, Suite 1, Highland, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
PATRICIA PAULI BROOKS | Chief Executive Officer | 11 MAIN STREET, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-06 | 2008-06-27 | Address | P.O. BOX 1300, 326 ROUTE 299, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
1994-06-06 | 2008-06-27 | Address | P.O. BOX 1300, 326 ROUTE 299, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
1994-06-06 | 2008-06-27 | Address | P.O. BOX 237, MAIN STREET, PHOENICIA, NY, 12464, USA (Type of address: Service of Process) |
1994-05-03 | 1994-06-06 | Address | 326 ROUTE 209, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
1994-05-03 | 1994-06-06 | Address | PO BOX 237, PHOENICIA, NY, 12464, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220416000883 | 2022-04-16 | BIENNIAL STATEMENT | 2022-03-01 |
200305060085 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180330006150 | 2018-03-30 | BIENNIAL STATEMENT | 2018-03-01 |
160405006651 | 2016-04-05 | BIENNIAL STATEMENT | 2016-03-01 |
140317006362 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State