Name: | APT ENGINEERING |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2001 (24 years ago) |
Entity Number: | 2610315 |
ZIP code: | 06385 |
County: | Albany |
Place of Formation: | Connecticut |
Foreign Legal Name: | ALL-POINTS TECHNOLOGY CORPORATION |
Fictitious Name: | APT ENGINEERING |
Address: | 567 Vauxhall Street Extension, Suite 311, WATERFORD, CT, United States, 06385 |
Name | Role | Address |
---|---|---|
SCOTT M. CHASSE | Agent | 3 DADDLEBROOK DR, KILLINGWORTH, CT, 06419 |
Name | Role | Address |
---|---|---|
APT ENGINEERING | DOS Process Agent | 567 Vauxhall Street Extension, Suite 311, WATERFORD, CT, United States, 06385 |
Name | Role | Address |
---|---|---|
SCOTT M CHASSE | Chief Executive Officer | 567 VAUXHALL STREET EXTENSION, SUITE 311, WATERFORD, CT, United States, 06385 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 567 VAUXHALL STREET EXTENSION, SUITE 311, WATERFORD, CT, 06385, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 711 NORTH MOUNTAIN RD., NEWINGTON, CT, 06111, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 567 VAUXHALL STREET EXTENSION, SUITE 311, WATERFORD, CT, 06385, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2025-02-06 | Address | 711 NORTH MOUNTAIN RD., NEWINGTON, CT, 06111, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 711 NORTH MOUNTAIN RD., NEWINGTON, CT, 06111, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206004421 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
241125004443 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
030804000568 | 2003-08-04 | CERTIFICATE OF CHANGE | 2003-08-04 |
030204002265 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010227000204 | 2001-02-27 | APPLICATION OF AUTHORITY | 2001-02-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State