STRUCTURAL ENGINEERS, P.C.

Name: | STRUCTURAL ENGINEERS, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2005 (20 years ago) |
Entity Number: | 3236642 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Iowa |
Principal Address: | 114 NICHOLAS DR, MARSHALLTOWN, IA, United States, 50158 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KYLE G LACINA | Chief Executive Officer | 114 NICHOLAS DRIVE, MARSHALLTOWN, IA, United States, 50158 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 114 NICHOLAS DRIVE, MARSHALLTOWN, IA, 50158, USA (Type of address: Chief Executive Officer) |
2023-01-14 | 2023-01-14 | Address | 114 NICHOLAS DRIVE, MARSHALLTOWN, IA, 50158, USA (Type of address: Chief Executive Officer) |
2023-01-14 | 2023-07-10 | Address | 114 NICHOLAS DRIVE, MARSHALLTOWN, IA, 50158, USA (Type of address: Chief Executive Officer) |
2023-01-14 | 2023-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-12 | 2023-01-14 | Address | 114 NICHOLAS DRIVE, MARSHALLTOWN, IA, 50158, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710001321 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
230114000754 | 2023-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-13 |
210707000913 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190710060894 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170705006959 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State