Search icon

ENGINEERING & SURVEYING PROPERTIES, P.C.

Company Details

Name: ENGINEERING & SURVEYING PROPERTIES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 2004 (21 years ago)
Entity Number: 3049414
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 71 CLINTON STREET, MONTGOMERY, NY, United States, 12549
Principal Address: 71 CLINTON ST, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY SAMUELSON Chief Executive Officer 71 CLINTON ST, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 CLINTON STREET, MONTGOMERY, NY, United States, 12549

Form 5500 Series

Employer Identification Number (EIN):
562458856
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-13 2012-02-03 Address 99 CLINTON ST. 2ND FLOOR, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2006-05-05 2012-08-29 Address 110 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2006-05-05 2012-08-29 Address 110 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)
2006-05-05 2009-04-13 Address 110 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process)
2004-05-05 2006-05-05 Address 108 ORANGE AVE, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060524 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180501006138 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006107 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140505006044 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120829002360 2012-08-29 BIENNIAL STATEMENT 2010-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State