Search icon

E & M ENGINEERS AND SURVEYORS, P.C.

Company Details

Name: E & M ENGINEERS AND SURVEYORS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Aug 1971 (54 years ago)
Entity Number: 313358
ZIP code: 16701
County: Erie
Place of Formation: New York
Address: 24 DERRICK ROAD, BRADFORD, PA, United States, 16701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER M. ERNST, PE Chief Executive Officer 24 DERRICK ROAD, BRADFORD, PA, United States, 16701

DOS Process Agent

Name Role Address
E & M ENGINEERS AND SURVEYORS, P.C. DOS Process Agent 24 DERRICK ROAD, BRADFORD, PA, United States, 16701

Form 5500 Series

Employer Identification Number (EIN):
161003038
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-02 2013-08-06 Address 482 SOUTH CASCADE DRIVE, PO BOX 159, SPRINGVILLE, NY, 14141, 0159, USA (Type of address: Chief Executive Officer)
1993-04-02 2013-08-06 Address 482 SOUTH CASCADE DRIVE, PO BOX 159, SPRINGVILLE, NY, 14141, 0159, USA (Type of address: Principal Executive Office)
1993-04-02 2013-08-06 Address 482 SOUTH CASCADE DRIVE, PO BOX 159, SPRINGVILLE, NY, 14141, 0159, USA (Type of address: Service of Process)
1988-07-22 1993-04-02 Address 482 SOUTH CASCADE DRIVE, POST OFFICE BOX 159, SPRINGVILLE, NY, 14141, 0159, USA (Type of address: Service of Process)
1971-08-23 1988-07-22 Address 482 SOUTH CASCADE DRIVE, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060510 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170815006217 2017-08-15 BIENNIAL STATEMENT 2017-08-01
130806006141 2013-08-06 BIENNIAL STATEMENT 2013-08-01
20120312013 2012-03-12 ASSUMED NAME CORP INITIAL FILING 2012-03-12
110906002498 2011-09-06 BIENNIAL STATEMENT 2011-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State