Search icon

EUSTANCE & HOROWITZ, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EUSTANCE & HOROWITZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Mar 1971 (54 years ago)
Date of dissolution: 01 Apr 2013
Entity Number: 304991
ZIP code: 10919
County: Orange
Place of Formation: New York
Address: PO BOX 42, 2142 ROUTE 302, CIRCLEVILLE, NY, United States, 10919

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJASHEKAR R. RAVILLLA Chief Executive Officer PO BOX 42 / 2142 ROUTE 302, CIRCLEVILLE, NY, United States, 10919

DOS Process Agent

Name Role Address
EUSTANCE & HOROWITZ, P.C. DOS Process Agent PO BOX 42, 2142 ROUTE 302, CIRCLEVILLE, NY, United States, 10919

Links between entities

Type:
Headquarter of
Company Number:
0150662
State:
CONNECTICUT

History

Start date End date Type Value
2003-04-11 2013-03-08 Address PO BOX 42 / 2142 ROUTE 302, CIRCLEVILLE, NY, 10910, 0042, USA (Type of address: Chief Executive Officer)
1999-03-17 2013-03-08 Address PO BOX 42, 2142 ROUTE 302, CIRCLEVILLE, NY, 10910, 0042, USA (Type of address: Principal Executive Office)
1999-03-17 2013-03-08 Address PO BOX 42, 2142 ROUTE 302, CIRCLEVILLE, NY, 10910, 0042, USA (Type of address: Service of Process)
1999-03-17 2003-04-11 Address PO BOX 42, 2142 ROUTE 302, CIRCLEVILLE, NY, 10910, 0042, USA (Type of address: Chief Executive Officer)
1993-06-15 1999-03-17 Address PO BOX 42, ROUTE 302, CIRCLEVILLE, NY, 10919, 0042, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130401000415 2013-04-01 CERTIFICATE OF DISSOLUTION 2013-04-01
130308006396 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110328002462 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090303002145 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070321002374 2007-03-21 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ11P0041
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7775.00
Base And Exercised Options Value:
7775.00
Base And All Options Value:
7775.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-02-01
Description:
BOUNDRY SURVEY- NEWBURGH SIDE OF PROPERT
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
R404: PROF SVCS/LAND SURVEYS - CADASTRAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State