NEWPORT PROFESSIONAL ENGINEERING, P.C.

Name: | NEWPORT PROFESSIONAL ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2006 (19 years ago) |
Entity Number: | 3309198 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 437 CENTRE ISLAND RD, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS J DE SANTIS | DOS Process Agent | 437 CENTRE ISLAND RD, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
NICHOLAS J DE SANTIS | Chief Executive Officer | 71 W MAIN ST, STE 6, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-19 | 2012-04-10 | Address | 167 MILL RIVER RD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2010-03-19 | 2014-04-01 | Address | 3 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2010-03-19 | 2012-04-10 | Address | 167 MILL RIVER RD, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
2008-01-28 | 2010-03-19 | Address | 167 MILL RIVER RD, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
2008-01-28 | 2010-03-19 | Address | 3 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401002066 | 2014-04-01 | BIENNIAL STATEMENT | 2014-01-01 |
120410002174 | 2012-04-10 | BIENNIAL STATEMENT | 2012-01-01 |
100319002329 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080128003501 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060123000227 | 2006-01-23 | CERTIFICATE OF INCORPORATION | 2006-01-23 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State