Search icon

LEONARD ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LEONARD ENGINEERING, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Nov 2001 (24 years ago)
Date of dissolution: 18 Aug 2022
Entity Number: 2700502
ZIP code: 08840
County: New York
Place of Formation: New Jersey
Address: 70 linden avenue, METUCHEN, NJ, United States, 08840
Principal Address: 505 MILLTOWN ROAD, NORTH BRUNSWICK, NJ, United States, 08902

Chief Executive Officer

Name Role Address
JOHN F SHULTIS, PE Chief Executive Officer 505 MILLTOWN ROAD, NORTH BRUNSWICK, NJ, United States, 08902

DOS Process Agent

Name Role Address
ERIC S GOLDMAN DOS Process Agent 70 linden avenue, METUCHEN, NJ, United States, 08840

History

Start date End date Type Value
2020-12-03 2023-04-21 Address 505 MILLTOWN ROAD, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer)
2020-12-03 2023-04-21 Address ENVAR SERVICES, INC., 505 MILLTOWN RD, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)
2017-03-23 2020-12-03 Address 505 MILLTOWN ROAD, NORTH BUNWICK, NJ, 08902, USA (Type of address: Service of Process)
2017-03-23 2020-12-03 Address 505 MILLTOWN ROAD, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer)
2005-02-22 2017-03-23 Address PE, MILLTOWN ROAD, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421000040 2022-08-18 SURRENDER OF AUTHORITY 2022-08-18
201203060188 2020-12-03 BIENNIAL STATEMENT 2019-11-01
170323002004 2017-03-23 BIENNIAL STATEMENT 2015-11-01
050222000373 2005-02-22 CERTIFICATE OF CHANGE 2005-02-22
031030002414 2003-10-30 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State