Search icon

APEX ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: APEX ENGINEERING, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 May 2007 (18 years ago)
Entity Number: 3524573
ZIP code: 12207
County: Albany
Place of Formation: Maryland
Principal Address: 15850 CRABBS BRANCH WAY, SUITE 200, ROCKVILLE, MD, United States, 20855
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 845-621-0108

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID J FABIANSKI Chief Executive Officer 15850 CRABBS BRANCH WAY, SUITE 200, ROCKVILLE, MD, United States, 20855

Licenses

Number Status Type Date End date
1405363-DCA Inactive Business 2011-08-23 2015-02-28

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 15850 CRABBS BRANCH WAY, SUITE 200, ROCKVILLE, MD, 20855, 2610, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-15 Address 15850 CRABBS BRANCH WAY, SUITE 200, ROCKVILLE, MD, 20855, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-15 Address SUITE 500 2101 GAITHER RD, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-05-15 Address 15850 CRABBS BRANCH WAY, SUITE 200, ROCKVILLE, MD, 20855, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 15850 CRABBS BRANCH WAY, SUITE 200, ROCKVILLE, MD, 20855, 2610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250515000343 2025-05-15 BIENNIAL STATEMENT 2025-05-15
230519001567 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210517060202 2021-05-17 BIENNIAL STATEMENT 2021-05-01
200313000558 2020-03-13 CERTIFICATE OF CHANGE 2020-03-13
190501061747 2019-05-01 BIENNIAL STATEMENT 2019-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1081980 TRUSTFUNDHIC INVOICED 2013-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1224558 RENEWAL INVOICED 2013-07-01 100 Home Improvement Contractor License Renewal Fee
1081983 LICENSE INVOICED 2011-08-23 100 Home Improvement Contractor License Fee
1081981 CNV_TFEE INVOICED 2011-08-23 7.46999979019165 WT and WH - Transaction Fee
1081982 TRUSTFUNDHIC INVOICED 2011-08-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State