Name: | BRET W. WINCHIP ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2005 (19 years ago) |
Entity Number: | 3281094 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Principal Address: | 36 COUGAR LANE, 2ND. FLOOR, CHESTERTOWN, NY, United States, 12817 |
Address: | PO BOX 116, CHESTERTOWN, NY, United States, 12817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 116, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
BRET W WINCHIP | Chief Executive Officer | PO BOX 116, CHESTERTOWN, NY, United States, 12817 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-08 | 2017-11-07 | Address | 6272 STATE ROUTE 9, CHESTERTOWN, NY, 12817, USA (Type of address: Principal Executive Office) |
2009-10-30 | 2013-11-08 | Address | PO BOX 116, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer) |
2009-10-30 | 2013-11-08 | Address | 154 ROCK AVE, CHESTERTOWN, NY, 12817, USA (Type of address: Principal Executive Office) |
2007-11-08 | 2009-10-30 | Address | PO BOX 116, CHESTERFIELD, NY, 12817, USA (Type of address: Chief Executive Officer) |
2007-11-08 | 2009-10-30 | Address | 154 ROCK AVE, CHESTERFIELD, NY, 12817, USA (Type of address: Principal Executive Office) |
2007-11-08 | 2009-10-30 | Address | PO BOX 116, CHESTERFIELD, NY, 12817, USA (Type of address: Service of Process) |
2005-11-15 | 2007-11-08 | Address | POST OFFICE BOX 116, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105060773 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171107006291 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
131108006600 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111115002868 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
091030002011 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
071108002544 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
051115000398 | 2005-11-15 | CERTIFICATE OF INCORPORATION | 2005-11-15 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State