Search icon

WILKOWSKI ENGINEERING, P.C.

Company Details

Name: WILKOWSKI ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 1995 (30 years ago)
Entity Number: 1893617
ZIP code: 10598
County: Westchester
Place of Formation: New York
Principal Address: 2651 STRANG BLVD, STE 102, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD P. WILKOWSKI Chief Executive Officer 2651 STRANG BLVD, STE 102, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
EDWARD P. WILKOWSKI DOS Process Agent 2651 STRANG BLVD, STE 102, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 265 S LITTLE TOR RD STE 207, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 2651 STRANG BLVD, STE 102, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-10-27 2025-02-03 Address 265 S LITTLE TOR RD STE 207, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 265 S LITTLE TOR RD STE 207, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 2651 STRANG BLVD, STE 102, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203004017 2025-02-03 BIENNIAL STATEMENT 2025-02-03
231027001200 2023-10-26 CERTIFICATE OF AMENDMENT 2023-10-26
230201000537 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220919000770 2021-12-28 CERTIFICATE OF CHANGE BY ENTITY 2021-12-28
211223001848 2021-12-23 BIENNIAL STATEMENT 2021-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State