EXCEL ENGINEERING & ARCHITECTURE, P.C.

Name: | EXCEL ENGINEERING & ARCHITECTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2002 (22 years ago) |
Entity Number: | 2848359 |
ZIP code: | 54935 |
County: | Genesee |
Place of Formation: | New York |
Address: | ATTN: BRETT SOODSMA, 100 CAMELOT DRIVE, FOND DU LAC, WI, United States, 54935 |
Principal Address: | 100 CAMELOT DRIVE, FOND DU LAC, WI, United States, 54935 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
EXCEL ENGINEERING & ARCHITECTURE, P.C. | DOS Process Agent | ATTN: BRETT SOODSMA, 100 CAMELOT DRIVE, FOND DU LAC, WI, United States, 54935 |
Name | Role | Address |
---|---|---|
THOMAS SCHERMERHORN | Chief Executive Officer | 100 CAMELOT DRIVE, FOND DU LAC, WI, United States, 54935 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 100 CAMELOT DRIVE, FOND DU LAC, WI, 54935, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-26 | Address | ATTN: STEVE SOODSMA, 100 CAMELOT DRIVE, FOND DU LAC, WI, 54935, USA (Type of address: Service of Process) |
2018-12-05 | 2024-12-26 | Address | 100 CAMELOT DRIVE, FOND DU LAC, WI, 54935, USA (Type of address: Chief Executive Officer) |
2006-12-29 | 2020-12-02 | Address | ATTN: STEVE SOODSMA, 100 CAMELOT DRIVE, FOND DU LAC, WI, 54935, USA (Type of address: Service of Process) |
2006-12-29 | 2018-12-05 | Address | 100 CAMALOT DRIVE, FOND DU LAC, WI, 54935, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002563 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
221221001809 | 2022-12-21 | BIENNIAL STATEMENT | 2022-12-01 |
201202060935 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006138 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161205006763 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State