2025-01-15
|
2025-01-15
|
Address
|
113 CEDAR ST., SUITE 6, MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer)
|
2025-01-15
|
2025-01-15
|
Address
|
C/O IMPERIA ENGINEERING PARTNERS, 305 FELLOWSHIP ROAD, SUITE 300, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
|
2025-01-15
|
2025-01-15
|
Address
|
2 ADVANTAGE CT, BORDENTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer)
|
2025-01-15
|
2025-01-15
|
Address
|
113 CEDAR ST, SUITE 6, MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer)
|
2024-08-19
|
2024-08-19
|
Address
|
113 CEDAR ST., SUITE 6, MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer)
|
2024-08-19
|
2025-01-15
|
Address
|
C/O IMPERIA ENGINEERING PARTNERS, 305 FELLOWSHIP ROAD, SUITE 300, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
|
2024-08-19
|
2025-01-15
|
Address
|
113 CEDAR ST, SUITE 6, MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer)
|
2024-08-19
|
2025-01-15
|
Address
|
113 CEDAR ST., SUITE 6, MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer)
|
2024-08-19
|
2024-08-19
|
Address
|
2 ADVANTAGE CT, BORDENTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer)
|
2024-08-19
|
2025-01-15
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2024-08-19
|
2025-01-15
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-08-19
|
2025-01-15
|
Address
|
2 ADVANTAGE CT, BORDENTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer)
|
2024-08-19
|
2025-01-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
|
2024-08-19
|
2024-08-19
|
Address
|
C/O IMPERIA ENGINEERING PARTNERS, 305 FELLOWSHIP ROAD, SUITE 300, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
|
2024-08-19
|
2024-08-19
|
Address
|
113 CEDAR ST, SUITE 6, MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer)
|
2022-12-07
|
2022-12-07
|
Address
|
2 ADVANTAGE CT, BORDENTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer)
|
2022-12-07
|
2024-08-19
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-12-07
|
2024-08-19
|
Address
|
113 CEDAR ST, SUITE 6, MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer)
|
2022-12-07
|
2024-08-19
|
Address
|
C/O IMPERIA ENGINEERING PARTNERS, 305 FELLOWSHIP ROAD, SUITE 300, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
|
2022-12-07
|
2024-08-19
|
Address
|
2 ADVANTAGE CT, BORDENTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer)
|
2022-12-07
|
2022-12-07
|
Address
|
C/O IMPERIA ENGINEERING PARTNERS, 305 FELLOWSHIP ROAD, SUITE 300, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
|
2022-12-07
|
2022-12-07
|
Address
|
113 CEDAR ST, SUITE 6, MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer)
|
2022-12-07
|
2024-08-19
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-12-06
|
2024-08-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
|
2021-10-19
|
2021-10-19
|
Address
|
C/O IMPERIA ENGINEERING PARTNERS, 305 FELLOWSHIP ROAD, SUITE 300, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
|
2021-10-19
|
2022-12-07
|
Address
|
2 ADVANTAGE CT, BORDENTOWN, NJ, 08505, USA (Type of address: Service of Process)
|
2021-10-19
|
2022-12-07
|
Address
|
90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2021-10-19
|
2022-12-07
|
Address
|
C/O IMPERIA ENGINEERING PARTNERS, 305 FELLOWSHIP ROAD, SUITE 300, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
|
2021-10-19
|
2022-12-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
|
2021-10-19
|
2021-10-19
|
Address
|
2 ADVANTAGE CT, BORDENTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer)
|
2021-10-19
|
2022-12-07
|
Address
|
2 ADVANTAGE CT, BORDENTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer)
|
2020-08-17
|
2021-10-19
|
Address
|
2 ADVANTAGE CT, BORDENTOWN, NJ, 08505, USA (Type of address: Service of Process)
|
2019-12-26
|
2020-08-17
|
Address
|
2 ADVANTAGE CT, BORDENTOWN, NJ, 08505, USA (Type of address: Service of Process)
|
2019-12-26
|
2021-10-19
|
Address
|
2 ADVANTAGE CT, BORDENTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer)
|
2018-05-15
|
2019-12-26
|
Address
|
1 ALTRAN COURT, SUITE A, BORDENTOWN, NJ, 08505, USA (Type of address: Service of Process)
|
2018-05-03
|
2021-10-19
|
Address
|
90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2015-06-17
|
2019-12-26
|
Address
|
1 ALTRAN COURT, SUITE A, BORDENTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer)
|
2015-06-17
|
2019-12-26
|
Address
|
1 ALTRAN COURT, SUITE A, BORDENTOWN, NJ, 08505, USA (Type of address: Principal Executive Office)
|
2014-08-05
|
2015-06-17
|
Address
|
1 ALTRAN COURT, SUITE A, BORDENTOWN, NJ, 08505, USA (Type of address: Principal Executive Office)
|
2014-08-05
|
2015-06-17
|
Address
|
1 ALTRAN COURT, SUITE A, BORDENTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer)
|
2011-02-18
|
2018-05-03
|
Address
|
(Type of address: Registered Agent)
|
2011-02-18
|
2018-05-15
|
Address
|
ATTN: ALLYSON MILLER, 451 D STREET, BOSTON, MA, 02210, USA (Type of address: Service of Process)
|
2007-03-12
|
2018-05-03
|
Name
|
ALTRAN SOLUTIONS ENGINEERS, P.C.
|
2005-04-08
|
2011-02-18
|
Address
|
2525 RTE 130, BLDG E, CRANBURY, NJ, 08512, USA (Type of address: Service of Process)
|
2005-04-08
|
2014-08-05
|
Address
|
2525 RTE 130, BLDG E, CRANGURY, NJ, 08512, USA (Type of address: Principal Executive Office)
|
2005-04-08
|
2014-08-05
|
Address
|
2525 RTE 130, BLDG E, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
|
2003-03-10
|
2005-04-08
|
Address
|
2525 ROUTE 130 BLDG. E, CRANBURY, NJ, 08512, USA (Type of address: Service of Process)
|
2002-08-06
|
2011-02-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2002-08-06
|
2003-03-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2002-08-06
|
2007-03-12
|
Name
|
SEA CONSULTING ENGINEERS, P.C.
|
2002-08-06
|
2021-10-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
|