Search icon

BOHLER ENGINEERING, P.C.

Company Details

Name: BOHLER ENGINEERING, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Nov 1998 (27 years ago)
Entity Number: 2318928
ZIP code: 07059
County: New York
Place of Formation: New Jersey
Principal Address: 30 INDEPENDENCE BLVD., STE 200, WARREN, NJ, United States, 07059
Address: 30 Independence Blvd., Suite 200, Warren, NJ, United States, 07059

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 30 Independence Blvd., Suite 200, Warren, NJ, United States, 07059

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ADAM VOLANTH Chief Executive Officer 30 INDEPENDENCE BLVD., STE 200, WARREN, NJ, United States, 07059

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 30 INDEPENDENCE BLVD., STE 200, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-04 Address 30 INDEPENDENCE BLVD., STE 200, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)
2014-11-03 2020-11-03 Address 35 TECHNOLOGY DRIVE, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)
2013-12-05 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-12-05 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104003731 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221121002864 2022-11-21 BIENNIAL STATEMENT 2022-11-01
201103060727 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181102006472 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006050 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State