H2M ARCHITECTS, ENGINEERS, GEOLOGY, LAND SURVEYING AND LANDSCAPE ARCHITECTURE, D.P.C.

Name: | H2M ARCHITECTS, ENGINEERS, GEOLOGY, LAND SURVEYING AND LANDSCAPE ARCHITECTURE, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC DESIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1970 (55 years ago) |
Entity Number: | 299500 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 538 Broad Hollow Rd., 4th Floor East, Melville, NY, United States, 11747 |
Principal Address: | 538 BROAD HOLLOW RD, 4TH FL EAST, MELVILLE, NY, United States, 11747 |
Contact Details
Phone +1 631-392-5223
Shares Details
Shares issued 5000
Share Par Value 200
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD W. HUMANN | Chief Executive Officer | 538 BROAD HOLLOW RD, 4TH FL EAST, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
H2M ARCHITECTS, ENGINEERS, LAND SURVEYING AND LANDSCAPE ARCHITECTURE, D.P.C. | DOS Process Agent | 538 Broad Hollow Rd., 4th Floor East, Melville, NY, United States, 11747 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6IEQ6-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-12-14 | 2025-12-31 | 538 Broad Hollow Road, 4th Floor East, Melville, NY, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-04 | Address | 538 Broad Hollow Rd., 4th Floor East, Melville, NY, 11747, USA (Type of address: Service of Process) |
2024-12-17 | 2024-12-04 | Address | 538 BROAD HOLLOW RD, 4TH FL EAST, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | 538 BROAD HOLLOW RD, 4TH FL EAST, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 538 BROAD HOLLOW RD, 4TH FL EAST, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 205200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004695 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
241217000904 | 2024-10-29 | CERTIFICATE OF AMENDMENT | 2024-10-29 |
221207003533 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201209060785 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
200102062531 | 2020-01-02 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State