Name: | AMERICAN INSPECTION & ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2004 (21 years ago) |
Entity Number: | 3020256 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 328 CONTINENTAL DR, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILE HANNA | DOS Process Agent | 328 CONTINENTAL DR, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
EMILE HANNA | Chief Executive Officer | 328 CONTINENTAL DR, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-02 | 2006-03-20 | Address | 328 CONTINENTAL DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303060676 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006846 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301007410 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140312006815 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120411002271 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100402002187 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080304002715 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060320003208 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040302000107 | 2004-03-02 | CERTIFICATE OF INCORPORATION | 2004-03-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State