Name: | LUCCHESI ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 May 1996 (29 years ago) |
Entity Number: | 2032617 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 32B NANCY ST, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LUCCHESI | Chief Executive Officer | 32B NANCY ST, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32B NANCY ST, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-25 | 2002-05-09 | Address | 441 EASTERN PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2000-05-25 | 2002-05-09 | Address | 441 EASTERN PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2000-05-25 | 2002-05-09 | Address | 441 EASTERN PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1998-05-15 | 2000-05-25 | Address | 307 LOCUST ST, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1998-05-15 | 2000-05-25 | Address | 307 LOCUST STREET, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040518002642 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020509002564 | 2002-05-09 | BIENNIAL STATEMENT | 2002-05-01 |
000525002143 | 2000-05-25 | BIENNIAL STATEMENT | 2000-05-01 |
980515002457 | 1998-05-15 | BIENNIAL STATEMENT | 1998-05-01 |
960523000055 | 1996-05-23 | CERTIFICATE OF INCORPORATION | 1996-05-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State