Search icon

TERRACON CONSULTANTS, INC.

Company Details

Name: TERRACON CONSULTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2004 (20 years ago)
Entity Number: 3123082
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10841 S RIDGEVIEW ROAD, OLATHE, KS, United States, 66061
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 913-599-6886

Chief Executive Officer

Name Role Address
M. GAYLE PACKER Chief Executive Officer 10841 S RIDGEIVEW ROAD, OLATHE, KS, United States, 66061

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date Address
24-6Z8CX-SHMO Active Mold Assessment Contractor License (SH125) 2024-03-04 2026-03-31 70 Vantage Point Drive, Rochester, NY, 14624

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 10841 S RIDGEIVEW ROAD, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-11-07 Address 10841 S RIDGEIVEW ROAD, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-20 2024-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-20 2023-02-20 Address 10841 S RIDGEIVEW ROAD, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
2020-11-04 2023-02-20 Address 10841 S RIDGEIVEW ROAD, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
2018-11-05 2020-11-04 Address 10841 S RIDGEIVEW ROAD, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
2009-08-04 2023-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-08-04 2023-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-11-06 2018-11-05 Address 18001 WEST 106TH STREET, STE 300, OLATHE, KS, 66061, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241107002932 2024-11-07 BIENNIAL STATEMENT 2024-11-07
230220000172 2023-02-20 BIENNIAL STATEMENT 2022-11-01
201104061466 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181105006140 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006569 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007199 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121119006507 2012-11-19 BIENNIAL STATEMENT 2012-11-01
111020000213 2011-10-20 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-10-20
DP-1973457 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
101118002327 2010-11-18 BIENNIAL STATEMENT 2010-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State