Search icon

LRC ENGINEERING & SURVEYING, D.P.C.

Company Details

Name: LRC ENGINEERING & SURVEYING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 2003 (22 years ago)
Entity Number: 2869018
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 85 Civic Center Plz Ste 204, STE E, Poughkeepsie, CT, United States, 12601
Address: 85 Civic Center Plz Ste 204, Poughkeepsie, NY, United States, 12601

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SL1NNHAB9N53 2025-02-01 85 CIVIC CENTER PLZ STE 204, POUGHKEEPSIE, NY, 12601, 2472, USA 85 CIVIC CENTER PLZ STE 204, POUGHKEEPSIE, NY, 12601, 2446, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2017-05-24
Entity Start Date 2003-02-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541320, 541330, 541370, 541620

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KELLY ATWOOD
Role BUSINESS MANAGER
Address 160 WEST STREET, SUITE E, CROMWELL, CT, 06416, USA
Government Business
Title PRIMARY POC
Name KELLY ATWOOD
Role BUSINESS MANAGER
Address 160 WEST STREET, SUITE E, CROMWELL, CT, 06416, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
RODNEY E MORRISON PE Chief Executive Officer 47 CRESTWOOD DRIVE, NORTH CONWAY, NH, United States, 03860

DOS Process Agent

Name Role Address
KENNETH CASAMENTO DOS Process Agent 85 Civic Center Plz Ste 204, STE E, Poughkeepsie, CT, United States, 12601

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 47 CRESTWOOD DRIVE, NORTH CONWAY, NH, 03860, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 73 FRALEIGH ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-07-09 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-05-28 2025-02-04 Address 85 Civic Center Plz Ste 204, Poughkeepsie, NY, 12601, USA (Type of address: Service of Process)
2024-05-28 2024-05-28 Address 47 CRESTWOOD DRIVE, NORTH CONWAY, NH, 03860, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 73 FRALEIGH ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-02-04 Address 47 CRESTWOOD DRIVE, NORTH CONWAY, NH, 03860, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-05-28 2025-02-04 Address 73 FRALEIGH ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2016-09-23 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204004765 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240528002152 2024-05-28 BIENNIAL STATEMENT 2024-05-28
160923000602 2016-09-23 CERTIFICATE OF AMENDMENT 2016-09-23
120321000139 2012-03-21 CERTIFICATE OF CHANGE 2012-03-21
110225002609 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090402003128 2009-04-02 BIENNIAL STATEMENT 2009-02-01
080425002332 2008-04-25 BIENNIAL STATEMENT 2007-02-01
071219000374 2007-12-19 CERTIFICATE OF AMENDMENT 2007-12-19
050610002250 2005-06-10 BIENNIAL STATEMENT 2005-02-01
030211000839 2003-02-11 CERTIFICATE OF INCORPORATION 2003-02-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2219466 LRC ENGINEERING & SURVEYING, D.P.C. - SL1NNHAB9N53 85 CIVIC CENTER PLZ STE 204, POUGHKEEPSIE, NY, 12601-2472
Capabilities Statement Link -
Phone Number 860-635-2877
Fax Number -
E-mail Address katwood@lrcconsult.com
WWW Page -
E-Commerce Website -
Contact Person KELLY ATWOOD
County Code (3 digit) 027
Congressional District 18
Metropolitan Statistical Area 2281
CAGE Code 7WJB7
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords civil engineering, landscape architecture, land surveying, environmental services, geospatial, land planning
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541320
NAICS Code's Description Landscape Architectural Services
Buy Green Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State