DAIGLER ENGINEERING, P.C.

Name: | DAIGLER ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2007 (18 years ago) |
Entity Number: | 3561385 |
ZIP code: | 14072 |
County: | Seneca |
Place of Formation: | New York |
Address: | DAIGLER ENGINEERING P.C., 2620 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072 |
Principal Address: | 2620 GRAND ISLAND BOULEVARD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DAIGLER | Chief Executive Officer | 2620 GRAND ISLAND BOULEVARD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
JAMES DAIGLER | DOS Process Agent | DAIGLER ENGINEERING P.C., 2620 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-01 | 2019-08-02 | Address | 2620 GRAND ISLAND BOULEVARD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
2011-08-17 | 2017-08-01 | Address | 1711 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2011-08-17 | 2017-08-01 | Address | 1711 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office) |
2011-08-17 | 2017-08-01 | Address | 1711 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
2007-08-28 | 2011-08-17 | Address | 12 LELAND DRIVE, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060585 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006778 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130807006018 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110817002999 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
070828000494 | 2007-08-28 | CERTIFICATE OF INCORPORATION | 2007-08-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State