Search icon

STANTEC LANDSCAPE ARCHITECTURE AND GEOLOGY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STANTEC LANDSCAPE ARCHITECTURE AND GEOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 1972 (53 years ago)
Entity Number: 247974
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 61 COMMERCIAL STREET, SUITE 100, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 1000000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 COMMERCIAL STREET, SUITE 100, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
FRANK ACETO Chief Executive Officer 1060 ANDREW DRIVE, SUITE 140, WEST CHESTER, PA, United States, 19380

Unique Entity ID

Unique Entity ID:
ETJJKLDJFQ85
CAGE Code:
6VZW2
UEI Expiration Date:
2026-01-02

Business Information

Activation Date:
2025-01-06
Initial Registration Date:
2013-05-06

Commercial and government entity program

CAGE number:
6VZW2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-06
CAGE Expiration:
2030-01-06
SAM Expiration:
2026-01-02

Contact Information

POC:
ALLISON GENTRY

Immediate Level Owner

Vendor Certified:
2025-01-06
CAGE number:
L09R4
Company Name:
STANTEC INC

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 1060 ANDREW DRIVE, SUITE 140, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 226 CAUSEWAY STREET, SUITE 600, BOSTON, MA, 02114, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 40 WATER STREET, 3RD FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-12-05 Address 1060 ANDREW DRIVE, SUITE 140, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 226 CAUSEWAY STREET, SUITE 600, BOSTON, MA, 02114, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205004486 2024-12-05 BIENNIAL STATEMENT 2024-12-05
240405000083 2024-04-04 AMENDMENT TO BIENNIAL STATEMENT 2024-04-04
221219001602 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201215060005 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181220006516 2018-12-20 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State