R & W / ENGINEERS, P.C.

Name: | R & W / ENGINEERS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1996 (29 years ago) |
Entity Number: | 1991920 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 380 Townline Road, Suite 150, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 380 Townline Road, Suite 150, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 Townline Road, Suite 150, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
LARRY A. RUBINSON | Chief Executive Officer | 380 TOWNLINE ROAD, SUITE 150, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | 380 TOWNLINE ROAD, SUITE 150, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-07-18 | Address | 132 EAST MAIN STREET, BAY SHORE, NY, 11706, 8302, USA (Type of address: Chief Executive Officer) |
2014-03-07 | 2024-07-18 | Address | 1383 VETERANS MEMORIAL HIGHWAY, STE 45, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2000-02-17 | 2014-03-07 | Address | 132 EAST MAIN STREET, BAY SHORE, NY, 11706, 8302, USA (Type of address: Service of Process) |
2000-02-17 | 2024-07-18 | Address | 132 EAST MAIN STREET, BAY SHORE, NY, 11706, 8302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718001158 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
140307000635 | 2014-03-07 | CERTIFICATE OF CHANGE | 2014-03-07 |
080107002063 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060210003023 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040116002466 | 2004-01-16 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State