Search icon

CIVROTECH ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CIVROTECH ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Aug 1993 (32 years ago)
Date of dissolution: 20 May 2024
Entity Number: 1748572
ZIP code: 12198
County: Rensselaer
Place of Formation: New York
Address: CIVIL & ENV. ENG. DEPT., 110-8TH ST, RPI, NY, United States, 12198
Principal Address: 39 ZELENKE DR, WYNANTSKILL, NY, United States, 12198

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS F ZIMMIE Chief Executive Officer 39 ZELENKE DR, WYNANTSKILL, NY, United States, 12198

DOS Process Agent

Name Role Address
C/O THOMAS F ZIMMIE DOS Process Agent CIVIL & ENV. ENG. DEPT., 110-8TH ST, RPI, NY, United States, 12198

History

Start date End date Type Value
2019-08-02 2024-06-05 Address CIVIL & ENV. ENG. DEPT., 110-8TH ST, RPI, NY, 12198, USA (Type of address: Service of Process)
2017-08-02 2019-08-02 Address 39 ZELENKE DR, WYNANTSKILL, NY, 12198, 8627, USA (Type of address: Service of Process)
2003-07-25 2024-06-05 Address 39 ZELENKE DR, WYNANTSKILL, NY, 12198, 8627, USA (Type of address: Chief Executive Officer)
2003-07-25 2017-08-02 Address 39 ZELENKE DR, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)
1995-09-19 2003-07-25 Address 39 ZELENKE DR, TROY, NY, 12180, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240605000288 2024-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-20
190802060636 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802007110 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006720 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130820006367 2013-08-20 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State