Search icon

THOMAS C. MERRITTS LAND SURVEYOR, P.C.

Headquarter

Company Details

Name: THOMAS C. MERRITTS LAND SURVEYOR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Apr 1997 (28 years ago)
Entity Number: 2136665
ZIP code: 10570
County: Westchester
Place of Formation: New York
Principal Address: 394 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570
Address: 394 Bedford Rd., Pleasantville, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL T. MERRITTS Chief Executive Officer 394 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 394 Bedford Rd., Pleasantville, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
0973092
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 189 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 394 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-07 Address 189 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 189 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 394 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407000687 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230404000454 2023-04-04 BIENNIAL STATEMENT 2023-04-01
230314001233 2023-03-14 BIENNIAL STATEMENT 2021-04-01
050126000396 2005-01-26 CERTIFICATE OF CHANGE 2005-01-26
030414002249 2003-04-14 BIENNIAL STATEMENT 2003-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State