C & S ARCHITECTS, ENGINEERS & LANDSCAPE ARCHITECT, LLC

Name: | C & S ARCHITECTS, ENGINEERS & LANDSCAPE ARCHITECT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2005 (21 years ago) |
Entity Number: | 3153430 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-07-09 | Address | 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2023-06-12 | 2025-01-08 | Address | 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2023-06-12 | 2025-07-09 | Name | C & S ARCHITECTS, ENGINEERS & LANDSCAPE ARCHITECT, LLC |
2011-02-10 | 2023-06-12 | Address | 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2011-01-06 | 2023-06-12 | Name | C & S ARCHITECTS, ENGINEERS & LANDSCAPE ARCHITECT, PLLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250709002991 | 2025-07-01 | CERTIFICATE OF AMENDMENT | 2025-07-01 |
250108001172 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230612003600 | 2023-02-02 | CERTIFICATE OF AMENDMENT | 2023-02-02 |
230104003837 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210104062426 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State