Search icon

TERRACON CONSULTANTS - NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TERRACON CONSULTANTS - NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1926 (99 years ago)
Entity Number: 22740
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 30 Corporate Cir, Suite 201, Albany, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D THORNE Chief Executive Officer 4081 HADLEY ROAD UNIT B, SOUTH PLAINFIELD, NJ, United States, 07080

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Unique Entity ID

CAGE Code:
8G7P6
UEI Expiration Date:
2020-12-30

Business Information

Activation Date:
2020-01-08
Initial Registration Date:
2019-10-29

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 4081 HADLEY ROAD UNIT B, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-17 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-17 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-24 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240930018300 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220902001425 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200901060736 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-321 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181207000300 2018-12-07 CERTIFICATE OF CHANGE 2018-12-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State