NORTHCOAST CIVIL, L.S. & P.E., P.C.

Name: | NORTHCOAST CIVIL, L.S. & P.E., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1992 (33 years ago) |
Entity Number: | 1646929 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 39 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THOMAS BREMEN | Chief Executive Officer | 39 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 23 SPRING STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2024-09-09 | Address | 39 WEST MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-10 | 2024-09-09 | Address | 39 WEST MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | 23 SPRING STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909001372 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
230410002606 | 2023-04-10 | BIENNIAL STATEMENT | 2022-06-01 |
210105061878 | 2021-01-05 | BIENNIAL STATEMENT | 2020-06-01 |
190618000237 | 2019-06-18 | CERTIFICATE OF AMENDMENT | 2019-06-18 |
190510002015 | 2019-05-10 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State