KING CONSULTING ENGINEER & LAND SURVEYING, P.C.

Name: | KING CONSULTING ENGINEER & LAND SURVEYING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 May 1994 (31 years ago) |
Entity Number: | 1818808 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 619 EAST AVENUE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN M KING | Chief Executive Officer | 619 EAST AVENUE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 619 EAST AVENUE, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-24 | 2020-05-21 | Address | 619 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2016-05-24 | 2020-05-21 | Address | 619 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1996-05-28 | 2016-05-24 | Address | 1978 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1996-05-28 | 2016-05-24 | Address | 1978 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1994-05-09 | 2016-05-24 | Address | 1978 TRANSIT ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200521002000 | 2020-05-21 | BIENNIAL STATEMENT | 2020-05-01 |
180524006002 | 2018-05-24 | BIENNIAL STATEMENT | 2018-05-01 |
160524006140 | 2016-05-24 | BIENNIAL STATEMENT | 2016-05-01 |
140509006321 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120703002080 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State