Search icon

WEIDLINGER ASSOCIATES, CONSULTING ENGINEERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEIDLINGER ASSOCIATES, CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Feb 1993 (32 years ago)
Date of dissolution: 01 Jul 2011
Entity Number: 1703459
ZIP code: 10014
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: WEIDLINGER ASSOCIATES, INC.
Fictitious Name: WEIDLINGER ASSOCIATES, CONSULTING ENGINEERS, P.C.
Address: CONSULTING ENGINEERS PC, 375 HUDSON STREET / 12TH FL, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CONSULTING ENGINEERS PC, 375 HUDSON STREET / 12TH FL, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
RAYMOND P DADDAZIO Chief Executive Officer 375 HUDSON STREET / 12TH FL, NEW YORK, NY, United States, 10014

Unique Entity ID

CAGE Code:
3JA21
UEI Expiration Date:
2017-05-27

Business Information

Division Name:
APPLIED SCIENCE & INVESTIGATIONS
Activation Date:
2016-05-27
Initial Registration Date:
2003-09-18

History

Start date End date Type Value
2009-02-18 2011-04-01 Address WEIDLINGER ASSOCIATES INC, 375 HUDSON ST, FL 12, NEW YORK, NY, 10014, 3656, USA (Type of address: Chief Executive Officer)
2007-06-01 2009-02-18 Address 771 WEST END AVE, APT 11C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2003-02-21 2007-06-01 Address 161 W 61ST ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2003-02-21 2011-04-01 Address CONSULTING ENGINEERS PC, 375 HUDSON ST 12TH FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2003-02-21 2011-04-01 Address CONSULTING ENGINEERS PC, 375 HUDSON ST 12TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110630000208 2011-06-30 CERTIFICATE OF MERGER 2011-07-01
110401002385 2011-04-01 BIENNIAL STATEMENT 2011-02-01
090218002134 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070601002287 2007-06-01 BIENNIAL STATEMENT 2007-02-01
050520002175 2005-05-20 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State