Search icon

A. DICESARE ASSOCIATES, P.C.

Branch

Company Details

Name: A. DICESARE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 2001 (24 years ago)
Branch of: A. DICESARE ASSOCIATES, P.C., Connecticut (Company Number 0672236)
Entity Number: 2647773
ZIP code: 06604
County: Westchester
Place of Formation: Connecticut
Activity Description: Civil / Structural Engineering Firm with specialty experience in bridge and waterfront structure inspection and design.
Address: 690 Clinton Avenue, Bridgeport, CT, United States, 06604
Principal Address: 690 CLINTON AVENUE, BRIDGEPORT, CT, United States, 06604

Contact Details

Phone +1 203-696-0444

Website http://www.adicesarepc.com

Chief Executive Officer

Name Role Address
JULIE GEORGES Chief Executive Officer 690 CLINTON AVE, BRIDGEPORT, CT, United States, 06604

DOS Process Agent

Name Role Address
A. DICESARE ASSOCIATES, P.C. DOS Process Agent 690 Clinton Avenue, Bridgeport, CT, United States, 06604

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 690 CLINTON AVE, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-06-11 Address 690 CLINTON AVE, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
2019-06-03 2024-06-11 Address 690 CLINTON AVE, BRIDGEPORT, CT, 06604, USA (Type of address: Service of Process)
2013-06-05 2021-06-01 Address 690 CLINTON AVENUE, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
2010-04-27 2019-06-03 Address 690 CLINTON AVENUE, BRIDGEPORT, CT, 06604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611003481 2024-06-11 BIENNIAL STATEMENT 2024-06-11
210601060278 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603063172 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006250 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130605007155 2013-06-05 BIENNIAL STATEMENT 2013-06-01

Date of last update: 02 Jun 2025

Sources: New York Secretary of State