Search icon

LUCCHESI ENGINEERING, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH LUCCHESI Chief Executive Officer 32B NANCY ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32B NANCY ST, WEST BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
113318778
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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