TURNER ENGINEERING, P.C.

Name: | TURNER ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2003 (22 years ago) |
Entity Number: | 2891552 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1 WOODBURY BLVD, ROCHESTER, NY, United States, 14604 |
Principal Address: | 29 PRINCETON LANE, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TURNER ENGINEERING, P.C. | DOS Process Agent | 1 WOODBURY BLVD, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
DANIEL D TURNER | Chief Executive Officer | 1 WOODBURY BLVD, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2023-06-14 | Address | 1 WOODBURY BLVD, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2019-07-24 | 2023-06-14 | Address | 1 WOODBURY BLVD, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2019-07-24 | 2023-06-14 | Address | 1 WOODBURY BLVD, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2015-04-01 | 2019-07-24 | Address | 349 WEST COMMERCIAL ST, SUITE 2190, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
2013-04-16 | 2019-07-24 | Address | 9 ACADIAN RISE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614004933 | 2023-06-14 | BIENNIAL STATEMENT | 2023-04-01 |
210402060471 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190724060332 | 2019-07-24 | BIENNIAL STATEMENT | 2019-04-01 |
150401006591 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130416006552 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State