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
Name | Role | Address |
---|---|---|
ALFRED A. FUSCO, JR., P.E. | Chief Executive Officer | 233 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
FUSCO ENGINEERING AND LAND SURVEYING, P.C. | DOS Process Agent | 233 East Main Street, Middletown, NY, United States, 10940 |
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) |
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