Name: | WRIGHT-PIERCE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1996 (29 years ago) |
Entity Number: | 2021706 |
ZIP code: | 01810 |
County: | New York |
Place of Formation: | Maine |
Address: | 600 FEDERAL ST, Ste 2151, Select, MA, United States, 01810 |
Principal Address: | 11 BOWDOIN MILL ISLAND, SUITE 140, TOPSHAM, ME, United States, 04086 |
Name | Role | Address |
---|---|---|
JOHN W. BRACCIO | Chief Executive Officer | 169 MAIN ST, 700 PLAZA MIDDLESEX, MIDDLETOWN, CT, United States, 06457 |
Name | Role | Address |
---|---|---|
WRIGHT-PIERCE ENGINEERING CONSULTANTS, PC | DOS Process Agent | 600 FEDERAL ST, Ste 2151, Select, MA, United States, 01810 |
Name | Role | Address |
---|---|---|
dylan b. thisse | Agent | 6 executive park drive, suite b, CLIFTON PARK, NY, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 169 MAIN ST, 700 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457, USA (Type of address: Chief Executive Officer) |
2022-04-05 | 2024-04-01 | Address | 6 executive park drive, suite b, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent) |
2022-04-05 | 2024-04-01 | Address | 169 MAIN ST, 700 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457, USA (Type of address: Chief Executive Officer) |
2022-04-05 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038180 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220413003008 | 2022-04-13 | BIENNIAL STATEMENT | 2022-04-01 |
220405000130 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200409060009 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
SR-23947 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State