Search icon

FUSCO ENGINEERING AND LAND SURVEYING, D.P.C.

Company Details

Name: FUSCO ENGINEERING AND LAND SURVEYING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 2000 (24 years ago)
Entity Number: 2578597
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 233 East Main Street, Middletown, NY, United States, 10940
Principal Address: 233 EAST MAIN ST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED A. FUSCO, JR., P.E. Chief Executive Officer 233 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
FUSCO ENGINEERING AND LAND SURVEYING, P.C. DOS Process Agent 233 East Main Street, Middletown, NY, United States, 10940

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 233 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-11-01 Address 233 East Main Street, Middletown, NY, 10940, USA (Type of address: Service of Process)
2023-03-15 2023-03-15 Address 233 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2024-11-01 Address 233 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2022-01-28 2023-03-15 Address 233 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2022-01-28 2023-03-15 Address 233 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2022-01-21 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-13 2022-01-28 Address 233 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2018-11-13 2022-01-28 Address 233 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039056 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230315001639 2023-03-15 BIENNIAL STATEMENT 2022-11-01
220128001328 2022-01-21 CERTIFICATE OF AMENDMENT 2022-01-21
181113007089 2018-11-13 BIENNIAL STATEMENT 2018-11-01
180824002004 2018-08-24 BIENNIAL STATEMENT 2016-11-01
151026000466 2015-10-26 CERTIFICATE OF CHANGE 2015-10-26
050317000641 2005-03-17 CERTIFICATE OF AMENDMENT 2005-03-17
041222002236 2004-12-22 BIENNIAL STATEMENT 2004-11-01
021104002733 2002-11-04 BIENNIAL STATEMENT 2002-11-01
020424000766 2002-04-24 CERTIFICATE OF AMENDMENT 2002-04-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State