Search icon

ERIK C.F. SANDBLOM, P.E., P.C.

Company Details

Name: ERIK C.F. SANDBLOM, P.E., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Aug 2000 (25 years ago)
Date of dissolution: 26 Apr 2021
Entity Number: 2548298
ZIP code: 12804
County: Clinton
Place of Formation: New York
Address: 453 DIXON ROAD, STE 7, BLDG 3, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIK C SANDBLOM Chief Executive Officer 453 DIXON ROAD, STE 7, BLDG 3, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
SCHODER RIVERS ASSOCIATES DOS Process Agent 453 DIXON ROAD, STE 7, BLDG 3, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2020-08-25 2021-10-04 Address 453 DIXON ROAD, STE 7, BLDG 3, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2020-08-25 2021-10-04 Address 453 DIXON ROAD, STE 7, BLDG 3, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2018-08-07 2020-08-25 Address 3069 WILLISTON RD, SOUTH BURLINGTON, VT, 05403, USA (Type of address: Service of Process)
2016-12-27 2020-08-25 Address PO BOX 2787, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2013-04-11 2016-12-27 Address PO BOX 2787, 43 DURKEE ST STE 500, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211004000295 2021-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-04-26
200825060182 2020-08-25 BIENNIAL STATEMENT 2020-08-01
180807006480 2018-08-07 BIENNIAL STATEMENT 2018-08-01
161227002004 2016-12-27 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
160817006065 2016-08-17 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG60231K9C0068
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
550.00
Base And Exercised Options Value:
550.00
Base And All Options Value:
550.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-12-15
Description:
LEAD PAINT CLEARANCE EXAM
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
Y161: CONSTRUCT/FAMILY HOUSING
Procurement Instrument Identifier:
AG60231K8C0172
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
605.00
Base And Exercised Options Value:
605.00
Base And All Options Value:
605.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-02-21
Description:
LEAD PAINT RISK ASSESSMENT
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: PROF SVCS/REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
DJBRBKHP530002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
510.00
Base And Exercised Options Value:
510.00
Base And All Options Value:
510.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2007-11-27
Description:
SAMPLE AND ANALYSIS OF MOLD ON FILES IN FOOD SERVICE WAREHOUSE.
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES

Date of last update: 30 Mar 2025

Sources: New York Secretary of State