Search icon

AUBERTINE AND CURRIER ARCHITECTS, ENGINEERS & LAND SURVEYORS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: AUBERTINE AND CURRIER ARCHITECTS, ENGINEERS & LAND SURVEYORS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2006 (19 years ago)
Entity Number: 3447182
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 522 BRADLEY STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 522 BRADLEY STREET, WATERTOWN, NY, United States, 13601

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1VX68
UEI Expiration Date:
2020-10-08

Business Information

Activation Date:
2019-10-09
Initial Registration Date:
2001-10-30

Form 5500 Series

Employer Identification Number (EIN):
161596177
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-10 2024-06-27 Address 522 BRADLEY STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2006-12-08 2011-01-10 Address 516 BRADLEY STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627001132 2024-06-27 BIENNIAL STATEMENT 2024-06-27
181218006042 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161205008527 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209006258 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121218006575 2012-12-18 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State