TERRACON CONSULTANTS, INC.

Name: | TERRACON CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2004 (21 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
Name | Role | Address |
---|---|---|
M. GAYLE PACKER | Chief Executive Officer | 10841 S RIDGEIVEW ROAD, OLATHE, KS, United States, 66061 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
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 | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-20 | 2024-11-07 | Address | 10841 S RIDGEIVEW ROAD, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2023-02-20 | 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, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State