Search icon

SANBORN, HEAD ENGINEERING, P.C.

Company Details

Name: SANBORN, HEAD ENGINEERING, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Apr 1995 (30 years ago)
Entity Number: 1915339
ZIP code: 12207
County: Erie
Place of Formation: New Hampshire
Principal Address: 1 TECHNOLOGY PARK DRIVE, WESTFORD, MA, United States, 01886
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID E. ADAMS Chief Executive Officer 3350 PEORIA STREET, SUITE 150, AURORA, CO, United States, 80010

History

Start date End date Type Value
2025-05-23 2025-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2025-05-23 2025-05-23 Address 3350 PEORIA STREET, SUITE 150, AURORA, CO, 80010, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-05-23 Address 1 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-04-23 Address 3350 PEORIA STREET, SUITE 150, AURORA, CO, 80010, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423001468 2025-04-23 BIENNIAL STATEMENT 2025-04-23
250523000298 2025-03-18 CERTIFICATE OF AMENDMENT 2025-03-18
230418001941 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210421060425 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190103000425 2019-01-03 CERTIFICATE OF CHANGE 2019-01-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State