Search icon

ROBERT J. CHRISTOPHER, P.E., P.C.

Company Details

Name: ROBERT J. CHRISTOPHER, P.E., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 1993 (32 years ago)
Entity Number: 1709563
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 6 KATHRYN LN, KINGS PARK, NY, United States, 11779
Principal Address: 20 CEDAR PL, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LESLIE SMITH DOS Process Agent 6 KATHRYN LN, KINGS PARK, NY, United States, 11779

Chief Executive Officer

Name Role Address
DEIRDRE BOLEN Chief Executive Officer 6 KATHRYN LN, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2007-03-26 2009-04-30 Address 738 SMITHTOWN BYPASS, SUITE 106, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2007-03-26 2009-04-30 Address 5 JASON COURT, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2007-03-26 2009-04-30 Address 738 SMITHTOWN BYPASS, SUITE 106, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2005-05-09 2007-03-26 Address 5 JASON COURT, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2005-05-09 2007-03-26 Address 1400 OLD COUNTRY RD, STE 409, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2005-05-09 2007-03-26 Address 1400 OLD COUNTRY RD, STE 409, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1999-03-17 2005-05-09 Address 1400 OLD COUNTRY RD, STE 409, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1999-03-17 2005-05-09 Address 1400 OLD COUNTRY RD, STE 409, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1994-04-27 2005-05-09 Address 5 JASON COURT, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1994-04-27 1999-03-17 Address 900 ELLISON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090430002143 2009-04-30 BIENNIAL STATEMENT 2009-03-01
070326002767 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050509002107 2005-05-09 BIENNIAL STATEMENT 2005-03-01
030306002733 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010503002498 2001-05-03 BIENNIAL STATEMENT 2001-03-01
990317002234 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970326002091 1997-03-26 BIENNIAL STATEMENT 1997-03-01
951114002005 1995-11-14 BIENNIAL STATEMENT 1995-03-01
940427002363 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930311000284 1993-03-11 CERTIFICATE OF INCORPORATION 1993-03-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State