Search icon

PATRICK ENGINEERING P.C.

Company Details

Name: PATRICK ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455762
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 4970 VARSITY DRIVE, LISLE, IL, United States, 60532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL P DIETZLER Chief Executive Officer 4970 VARSITY DRIVE, LISLE, IL, United States, 60532

History

Start date End date Type Value
2022-07-25 2022-09-29 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-25 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-23 2022-07-25 Address 1830 COLONIAL VILLAGE LANE, LANCASTER, PA, 17601, USA (Type of address: Service of Process)
2020-12-23 2022-07-25 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-10-10 2020-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-10 2020-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-01-23 2022-07-25 Address 4970 VARSITY DRIVE, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)
2007-01-02 2012-10-10 Address 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-01-02 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230120003795 2023-01-20 BIENNIAL STATEMENT 2023-01-01
220930016527 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017131 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220725002629 2022-07-25 CERTIFICATE OF CHANGE BY ENTITY 2022-07-25
210115060103 2021-01-15 BIENNIAL STATEMENT 2021-01-01
201223000334 2020-12-23 CERTIFICATE OF CHANGE 2020-12-23
190129060364 2019-01-29 BIENNIAL STATEMENT 2019-01-01
170109006991 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150128006022 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130118006301 2013-01-18 BIENNIAL STATEMENT 2013-01-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State