Search icon

ESCHBACHER ENGINEERING, P.C.

Company Details

Name: ESCHBACHER ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Jan 1999 (26 years ago)
Date of dissolution: 28 May 2015
Entity Number: 2339923
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 532 BROAD HOLLOWROAD, MELVILLE, NY, United States, 11747
Principal Address: 532 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESCHBACHER ENGINEEERING PC 2009 113471157 2010-06-24 ESCHBACHER ENGINEERING, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541330
Sponsor’s telephone number 6312343444
Plan sponsor’s address 2150 JOSHUAS PATH, SUITE 300, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 113471157
Plan administrator’s name ESCHBACHER ENGINEERING, P.C.
Plan administrator’s address 2150 JOSHUAS PATH, SUITE 300, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312343444

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing PAT RADA

Chief Executive Officer

Name Role Address
ROBERT M. ESCHBACHER Chief Executive Officer 532 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 532 BROAD HOLLOWROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1999-01-28 2001-01-05 Address 532 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150528000342 2015-05-28 CERTIFICATE OF DISSOLUTION 2015-05-28
061226002013 2006-12-26 BIENNIAL STATEMENT 2007-01-01
061110002591 2006-11-10 BIENNIAL STATEMENT 2005-01-01
030117002331 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010105002533 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990128000445 1999-01-28 CERTIFICATE OF INCORPORATION 1999-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State